Company NameCypress Limited
DirectorAlbert Edward Cornelius Winter
Company StatusDissolved
Company Number02622353
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAlbert Edward Cornelius Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(3 years after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Correspondence Address20 Montgomery Avenue
Nether Endge
Sheffield
South Yorkshire
S7 1NZ
Secretary NameLogicplan Ltd (Corporation)
StatusCurrent
Appointed01 May 1998(6 years, 10 months after company formation)
Appointment Duration26 years
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameMrs Melanie Cole
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oak Crescent
Wingerworth
Chesterfield
Derbyshire
S42 6PY
Secretary NameMrs Melanie Cole
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oak Crescent
Wingerworth
Chesterfield
Derbyshire
S42 6PY
Secretary NameMr Philip William Cole
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oak Crescent
Wingerworth
Chesterfield
Derbyshire
S42 6PY
Director NameRichard Lockyear
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 1995)
RoleChartered Quantity Surveyor
Correspondence Address2 Fulbourne Close
Luton
Bedfordshire
LU4 9PW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 August 2003Dissolved (1 page)
18 August 2000Notice of completion of voluntary arrangement (4 pages)
18 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2000 (2 pages)
18 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1999 (2 pages)
16 August 2000Appointment of a liquidator (1 page)
8 August 2000Order of court to wind up (2 pages)
3 August 2000Order of court to wind up (2 pages)
16 September 1999Full accounts made up to 30 September 1997 (11 pages)
16 September 1999Return made up to 20/06/99; full list of members (6 pages)
29 October 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
21 July 1998Return made up to 20/06/98; no change of members (4 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
16 July 1998Full accounts made up to 30 September 1995 (14 pages)
16 July 1998Full accounts made up to 30 September 1994 (14 pages)
16 July 1998Full accounts made up to 30 September 1993 (15 pages)
16 July 1998Full accounts made up to 30 September 1996 (14 pages)
21 January 1998Return made up to 20/06/97; no change of members (4 pages)
13 September 1996Registered office changed on 13/09/96 from: 320 petre street sheffield south yorkshire S4 8LY (1 page)
5 July 1996Return made up to 20/06/96; full list of members (6 pages)
21 February 1996Registered office changed on 21/02/96 from: 320 petre street sheffield s yorkshire S4 8LU (1 page)
11 January 1996Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 June 1995Registered office changed on 27/06/95 from: 17 stoke street sheffield south yorkshire S9 3QH (1 page)