Company NameCPS Personnel Limited
Company StatusDissolved
Company Number03000557
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)
Previous NameChamberlains Personnel Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Desmond Ingleson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressLes Chanterelles
1640 Grand Madieu
Charente Limousine
France
Secretary NameBarry John Davis
NationalityBritish
StatusClosed
Appointed28 June 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameLeslie Stephen Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 1996)
RoleAccountant
Correspondence Address32 Crownest Lane
Bingley
West Yorkshire
BD16 4DA
Secretary NameChristine Mason
NationalityBritish
StatusResigned
Appointed02 March 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address37 Fernbank Drive
Bingley
West Yorkshire
BD16 4PJ
Secretary NameJohn Desmond Patefield
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Director NameJulie Belinda Bennett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressGlenholme 20 Fern Hill Road
Saltaire
Shipley
West Yorkshire
BD18 4SL
Secretary NameAlan Desmond Ingleson
NationalityBritish
StatusResigned
Appointed02 January 1998(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressGlenholme 20 Fern Hill Road
Shipley
West Yorkshire
BD18 4SX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLishman Sidwell Campbell & Price
Marlborough House
Off Manningham Lane
Bradford
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
16 January 2001Return made up to 12/12/00; full list of members (6 pages)
7 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
21 January 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
29 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
5 February 1999Return made up to 12/12/98; full list of members (6 pages)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
26 January 1998Return made up to 12/12/97; full list of members (6 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 January 1997Return made up to 12/12/96; full list of members (6 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Return made up to 12/12/95; full list of members (7 pages)
18 November 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
22 March 1996Director resigned;new director appointed (3 pages)
3 July 1995Company name changed caferidge LIMITED\certificate issued on 04/07/95 (3 pages)
7 March 1995New secretary appointed;director resigned (2 pages)
7 March 1995Secretary resigned;new director appointed (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)