UKBizDB.co.uk

CPUK DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cpuk Developments Limited. The company was founded 17 years ago and was given the registration number 05893255. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CPUK DEVELOPMENTS LIMITED
Company Number:05893255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 August 2006
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 April 2011Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director06 September 2016Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director06 September 2016Active
Ashes Farmhouse, Whitechapel, Preston, PR3 2EP

Secretary10 August 2006Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Secretary01 September 2010Active
17 Ashfield Rise, Claughton On Brock, Preston, PR3 0QG

Secretary01 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary01 August 2006Active
The Lodge, Moss Side Lane, Wrea Green, Preston, PR4 2PE

Director01 August 2006Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director01 August 2006Active

People with Significant Control

Mr Stephen Joseph Burke
Notified on:07 September 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart John Whittle
Notified on:07 September 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-05-01Accounts

Change account reference date company previous shortened.

Download
2018-10-22Capital

Capital variation of rights attached to shares.

Download
2018-10-22Capital

Capital name of class of shares.

Download
2018-10-22Resolution

Resolution.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type dormant.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.