About

Registered Number: 04431232
Date of Incorporation: 03/05/2002 (22 years ago)
Company Status: Active
Registered Address: Hanleys Limited Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ

 

Cloysparra Developments Ltd was founded on 03 May 2002 with its registered office in Cheshire, it has a status of "Active". This organisation has 2 directors listed as Chrystal, Barbara, Moss, John Humphrey. We don't know the number of employees at Cloysparra Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHRYSTAL, Barbara 03 May 2002 - 1
MOSS, John Humphrey 21 August 2006 22 August 2006 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
DISS16(SOAS) - N/A 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
CH01 - Change of particulars for director 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
AC92 - N/A 23 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2011
GAZ1(A) - First notification of strike-off in London Gazette) 22 February 2011
DISS16(SOAS) - N/A 12 August 2010
GAZ1(A) - First notification of strike-off in London Gazette) 03 August 2010
DISS16(SOAS) - N/A 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
DISS16(SOAS) - N/A 23 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363a - Annual Return 03 July 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 23 March 2006
395 - Particulars of a mortgage or charge 24 January 2006
363s - Annual Return 09 June 2005
395 - Particulars of a mortgage or charge 06 May 2005
AA - Annual Accounts 20 April 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 16 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 08 March 2004
395 - Particulars of a mortgage or charge 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2003
363s - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
395 - Particulars of a mortgage or charge 07 March 2003
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 April 2006 Fully Satisfied

N/A

Legal mortgage 04 April 2006 Outstanding

N/A

Legal mortgage 04 April 2006 Outstanding

N/A

Legal mortgage 04 April 2006 Outstanding

N/A

Legal mortgage 04 April 2006 Fully Satisfied

N/A

Debenture 23 January 2006 Outstanding

N/A

Legal charge 25 April 2005 Outstanding

N/A

Legal charge 20 December 2004 Fully Satisfied

N/A

Legal charge 25 November 2004 Fully Satisfied

N/A

Legal charge 15 June 2004 Fully Satisfied

N/A

Legal charge 30 September 2003 Outstanding

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Legal charge 17 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.