Company NameCPS (Wirral) Limited
Company StatusDissolved
Company Number06296097
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMichael Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Bolton Road
Wirral
Merseyside
CH62 5DN
Wales
Secretary NameCarol Anne Lee
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 The Anzacs
Port Sunlight
Wirral
Merseyside
CH62 4RT
Wales
Secretary NameStacey Rebecca Lee
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year after company formation)
Appointment Duration4 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address16 The Anzacs
Port Sunlight
Wirral
CH62 4RT
Wales
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address138 Bebington Road
New Ferry
Wirral
Merseyside
CH62 5BJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 2
(3 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 2
(3 pages)
21 July 2011Director's details changed for Michael Lee on 28 June 2011 (2 pages)
21 July 2011Director's details changed for Michael Lee on 28 June 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 October 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 September 2009Appointment Terminated Secretary stacey lee (1 page)
13 September 2009Return made up to 28/06/09; no change of members (4 pages)
13 September 2009Return made up to 28/06/09; no change of members (4 pages)
13 September 2009Appointment terminated secretary stacey lee (1 page)
13 September 2009Director's change of particulars / michael lee / 06/10/2008 (1 page)
13 September 2009Director's Change of Particulars / michael lee / 06/10/2008 / Area was: port sunlight, now: (1 page)
10 November 2008Return made up to 28/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2008Return made up to 28/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 September 2008Secretary appointed stacey rebecca lee (1 page)
25 September 2008Secretary appointed stacey rebecca lee (1 page)
25 September 2008Appointment Terminated Secretary carol lee (1 page)
25 September 2008Appointment terminated secretary carol lee (1 page)
27 July 2007Ad 19/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2007Ad 19/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
28 June 2007Incorporation (15 pages)
28 June 2007Incorporation (15 pages)