Company NameCPS (Hull) Limited
Company StatusDissolved
Company Number07328256
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Raymond Alan Harada
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wymersley Road
Hull
HU5 5LJ
Director NameMr Steven Richard Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Albion Street
Hull
HU1 3TG
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered Address23 Albion Street
Hull
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Raymond Harada
50.00%
Ordinary
50 at £1Steven Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,328
Cash£1,435
Current Liabilities£13,410

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
20 April 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (3 pages)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
21 March 2018Application to strike the company off the register (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Mr Steven Richard Smith on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Steven Richard Smith on 2 August 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
13 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 100
(3 pages)
13 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 100
(3 pages)
12 August 2010Appointment of Mr Raymond Alan Harada as a director (2 pages)
12 August 2010Appointment of Mr Steven Smith as a director (2 pages)
12 August 2010Appointment of Mr Raymond Alan Harada as a director (2 pages)
12 August 2010Appointment of Mr Steven Smith as a director (2 pages)
3 August 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
3 August 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
28 July 2010Incorporation (32 pages)
28 July 2010Incorporation (32 pages)