Company NameCompusafe Panel Systems Limited
Company StatusDissolved
Company Number05364835
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameAlan Fleming
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Foredyke Avenue
Leads Road
Hull
East Yorkshire
HU7 0DY
Director NameAndrew James Miller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunray Mill Lane
Cottingham
East Yorkshire
HU16 5PS
Director NameChristopher John Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ashwell Drive
Shirley
Solihull
West Midlands
B90 3LR
Secretary NameChristopher John Miller
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ashwell Drive
Shirley
Solihull
West Midlands
B90 3LR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.cps-hull.co.uk/
Email address[email protected]
Telephone01482 620277
Telephone regionHull

Location

Registered AddressCps House Clay Street
Chamberlain Road
Hull
East Yorkshire
HU8 8HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

20 at £1Alan Fleming
33.33%
Ordinary
20 at £1Andrew James Miller
33.33%
Ordinary
20 at £1Christopher John Miller
33.33%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 February 2013Registered office address changed from Cps House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA England on 21 February 2013 (1 page)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 60
(6 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 60
(6 pages)
21 February 2013Registered office address changed from Cps House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA England on 21 February 2013 (1 page)
20 February 2013Director's details changed for Andrew James Miller on 15 February 2013 (2 pages)
20 February 2013Director's details changed for Andrew James Miller on 15 February 2013 (2 pages)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
12 March 2012Director's details changed for Christopher John Miller on 15 February 2012 (2 pages)
12 March 2012Registered office address changed from Cps House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA on 12 March 2012 (1 page)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Christopher John Miller on 15 February 2012 (2 pages)
12 March 2012Registered office address changed from Cps House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA on 12 March 2012 (1 page)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 15 February 2011 (15 pages)
18 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 May 2011Annual return made up to 15 February 2011 (15 pages)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (15 pages)
13 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (15 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
20 March 2009Return made up to 15/02/09; no change of members (5 pages)
20 March 2009Return made up to 15/02/09; no change of members (5 pages)
9 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
9 June 2008Return made up to 15/02/08; no change of members
  • 363(287) ‐ Registered office changed on 09/06/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2008Return made up to 15/02/08; no change of members
  • 363(287) ‐ Registered office changed on 09/06/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
9 May 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
9 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 February 2006Return made up to 15/02/06; full list of members (7 pages)
27 February 2006Return made up to 15/02/06; full list of members (7 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
15 February 2005Incorporation (12 pages)
15 February 2005Incorporation (12 pages)