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.
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 | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 01 April 2011 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 06 September 2016 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 06 September 2016 | Active |
Ashes Farmhouse, Whitechapel, Preston, PR3 2EP | Secretary | 10 August 2006 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Secretary | 01 September 2010 | Active |
17 Ashfield Rise, Claughton On Brock, Preston, PR3 0QG | Secretary | 01 August 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 August 2006 | Active |
The Lodge, Moss Side Lane, Wrea Green, Preston, PR4 2PE | Director | 01 August 2006 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 01 August 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 August 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Termination secretary company with name termination date. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-26 | Resolution | Resolution. | Download |
2020-08-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-22 | Capital | Capital variation of rights attached to shares. | Download |
2018-10-22 | Capital | Capital name of class of shares. | Download |
2018-10-22 | Resolution | Resolution. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.