CUSTOMER SOLUTIONS LIMITED
Overview
| Company Name | CUSTOMER SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01814594 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUSTOMER SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CUSTOMER SOLUTIONS LIMITED located?
| Registered Office Address | Earlswood Court Highlands Road, B90 4PD Shirley, Solihull West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUSTOMER SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEISURE CREDIT LIMITED | Dec 11, 1997 | Dec 11, 1997 |
| PHILIPPI TWELVE LIMITED | Jan 11, 1996 | Jan 11, 1996 |
| BLACK HORSE FINANCE COMPANY LIMITED | Oct 16, 1985 | Oct 16, 1985 |
| FIRSTJUMP LIMITED | May 09, 1984 | May 09, 1984 |
What are the latest accounts for CUSTOMER SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for CUSTOMER SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Keith Graham Allen on Jul 01, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Keith Graham Allen as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Pandora Sharp as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of John Gemmell as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Gemmell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Keen as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Woodman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Feb 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Feb 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 1 pages | AA | ||||||||||
Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Feb 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Nicholas Keen on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Dominic Shelton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CUSTOMER SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARP, Pandora | Secretary | Earlswood Court Highlands Road, B90 4PD Shirley, Solihull West Midlands | 189036130001 | |||||||
| ALLEN, Keith Graham | Director | Earlswood Court Highlands Road, B90 4PD Shirley, Solihull West Midlands | England | British | 189271650002 | |||||
| SHELTON, Richard Dominic | Director | Earlswood Court Highlands Road, B90 4PD Shirley, Solihull West Midlands | England | British | 79139430001 | |||||
| WOODMAN, Richard James | Director | Earlswood Court Highlands Road, B90 4PD Shirley, Solihull West Midlands | England | British | 166716710001 | |||||
| GEMMELL, John Grigor | Secretary | Earlswood Court Highlands Road, B90 4PD Shirley, Solihull West Midlands | British | 84111440004 | ||||||
| KILBEE, Michael Peter | Secretary | 2 Westdene Way KT13 9RG Weybridge Surrey | British | 19310990001 | ||||||
| O'CONNOR, Sharon Noelle | Secretary | 181d West Barnes Lane KT3 6HY New Malden Surrey | British | 45487120001 | ||||||
| PARKER, Karen Kristina | Secretary | Shammah 19 Beulah Road RM12 4YR Hornchurch Essex | British | 39419020001 | ||||||
| PECK, Roger Brian | Secretary | 55 Avondale Road GU13 9BS Fleet Hampshire | British | 55429610001 | ||||||
| BAGGALEY, David Anthony | Director | Broadwater 37 Alyth Road Talbot Woods BH3 7DG Bournemouth Dorset | British | 492800001 | ||||||
| BARFORD WILKS, Sarah | Director | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 38985370002 | ||||||
| FORSTER, Paul Martin | Director | 153 Hare Lane Claygate KT10 0RA Esher Surrey | British | 60264700001 | ||||||
| GEMMELL, John Grigor | Director | Earlswood Court Highlands Road, B90 4PD Shirley, Solihull West Midlands | United Kingdom | British | 84111440004 | |||||
| HARKNESS, James Elliot | Director | 110 Queens Quay 58 Upper Thames Street EC4V 3EH London | United Kingdom | British | 27796870001 | |||||
| HATCHER, Michael Roger | Director | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | United Kingdom | British | 6759000002 | |||||
| KEEN, Nicholas | Director | Earlswood Court Highlands Road, B90 4PD Shirley, Solihull West Midlands | United Kingdom | British | 85330520002 | |||||
| KILBEE, Michael Peter | Director | 2 Westdene Way KT13 9RG Weybridge Surrey | British | 19310990001 | ||||||
| MICHIE, Alastair John | Director | 14 Marlyns Close Burpham GU4 7LR Guildford Surrey | British | 6770590001 | ||||||
| POWESR FREELING, Laurel Claire | Director | 38 Bath Road W4 1LH London | American | 44409550001 | ||||||
| RODGERS, Helen Suzanne | Director | Heather Bank 6 Burston Gardens RH19 2HD East Grinstead | British | 6841140005 | ||||||
| TEMPLE, John Nicholas | Director | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | England | British | 84493950001 | |||||
| WOOD, Keith Porteous | Director | 9 Sovereign Close W5 1DE London | England | British | 38843300001 | |||||
| WOODCOCK, David Hart | Director | Hillcrest Cross Street Harpley PE31 6TH Kings Lynn Norfolk | United Kingdom | British | 36090030001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0