Company NameCPS Publishing Limited
Company StatusDissolved
Company Number05109553
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date25 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher Charalambous
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleSales Director
Correspondence Address70 Somerset Road
Almondbury
Huddersfield
West Yorkshire
HD5 8HZ
Director NameNicholas Charalambous
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleAccounts Director
Correspondence Address70 Somerset Road
Almondbury
Huddersfield
West Yorkshire
HD5 8HZ
Director NameGavin Pearson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleSales Director
Correspondence Address38 Clay Pit Lane
Outlane
Halifax
West Yorkshire
HX4 9JS
Director NameBenjamin Daniel Stannard
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleDesign Director
Correspondence Address15 Benomley Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LR
Secretary NameNicholas Charalambous
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleAccounts Director
Correspondence Address70 Somerset Road
Almondbury
Huddersfield
West Yorkshire
HD5 8HZ

Location

Registered AddressBegbies Traynor
36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,910
Current Liabilities£163,366

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 August 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2015Liquidators' statement of receipts and payments to 20 April 2015 (5 pages)
29 April 2015Liquidators' statement of receipts and payments to 20 April 2015 (5 pages)
29 April 2015Liquidators statement of receipts and payments to 20 April 2015 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 20 October 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 20 October 2014 (5 pages)
29 October 2014Liquidators statement of receipts and payments to 20 October 2014 (5 pages)
28 April 2014Liquidators statement of receipts and payments to 20 April 2014 (5 pages)
28 April 2014Liquidators' statement of receipts and payments to 20 April 2014 (5 pages)
28 April 2014Liquidators' statement of receipts and payments to 20 April 2014 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 20 October 2013 (5 pages)
24 October 2013Liquidators statement of receipts and payments to 20 October 2013 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 20 October 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 20 April 2013 (5 pages)
29 October 2012Liquidators' statement of receipts and payments to 20 October 2012 (5 pages)
29 October 2012Liquidators statement of receipts and payments to 20 October 2012 (5 pages)
29 October 2012Liquidators' statement of receipts and payments to 20 October 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 20 April 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 20 October 2011 (5 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 20 April 2010 (7 pages)
30 April 2010Liquidators' statement of receipts and payments to 20 April 2010 (7 pages)
30 April 2010Liquidators statement of receipts and payments to 20 April 2010 (7 pages)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Notice of completion of voluntary arrangement (11 pages)
6 May 2009Notice of completion of voluntary arrangement (11 pages)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Statement of affairs with form 4.19 (5 pages)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2009Statement of affairs with form 4.19 (5 pages)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2009Registered office changed on 09/04/2009 from 7 saint georges square 1ST floor huddersfield west yorkshire HD1 1LA (1 page)
9 April 2009Registered office changed on 09/04/2009 from 7 saint georges square 1ST floor huddersfield west yorkshire HD1 1LA (1 page)
3 September 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 September 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 July 2008Appointment terminated director and secretary nicholas charalambous (1 page)
7 July 2008Appointment terminated director and secretary nicholas charalambous (1 page)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 July 2007Return made up to 22/04/07; no change of members (7 pages)
12 July 2007Return made up to 22/04/07; no change of members (7 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 June 2006Director resigned (1 page)
2 June 2006Return made up to 22/04/06; full list of members (7 pages)
2 June 2006Director resigned (1 page)
2 June 2006Return made up to 22/04/06; full list of members (7 pages)
31 May 2005Return made up to 22/04/05; full list of members (7 pages)
31 May 2005Return made up to 22/04/05; full list of members (7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
17 June 2004Particulars of mortgage/charge (7 pages)
17 June 2004Particulars of mortgage/charge (7 pages)
15 June 2004Ad 22/04/04--------- £ si 4@1=4 £ ic 4/8 (2 pages)
15 June 2004Ad 22/04/04--------- £ si 4@1=4 £ ic 4/8 (2 pages)
22 April 2004Incorporation (17 pages)
22 April 2004Incorporation (17 pages)