THE CENTRE FOR SOFTWARE ENGINEERING LIMITED

THE CENTRE FOR SOFTWARE ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE CENTRE FOR SOFTWARE ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03320299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CENTRE FOR SOFTWARE ENGINEERING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE CENTRE FOR SOFTWARE ENGINEERING LIMITED located?

    Registered Office Address
    Sovereign House
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    N Lincs
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CENTRE FOR SOFTWARE ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSE INTERNATIONAL LIMITEDMar 24, 1997Mar 24, 1997
    GOURSTEYNE LIMITEDFeb 18, 1997Feb 18, 1997

    What are the latest accounts for THE CENTRE FOR SOFTWARE ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for THE CENTRE FOR SOFTWARE ENGINEERING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE CENTRE FOR SOFTWARE ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Feb 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2013

    Statement of capital on Feb 26, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mr Keith Michael Downing as a secretary

    1 pagesAP03

    Termination of appointment of Karen Marshall as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Termination of appointment of Karen Marshall as a secretary

    1 pagesTM02

    Annual return made up to Feb 18, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Karen Marshall as a director

    1 pagesTM01

    Annual return made up to Feb 18, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Karen Patricia Marshall on Mar 16, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2010

    2 pagesAA

    Annual return made up to Feb 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Keith Downing on Feb 22, 2010

    2 pagesCH01

    Secretary's details changed for Karen Patricia Marshall on Feb 22, 2010

    1 pagesCH03

    Director's details changed for Alan Mccartney on Feb 22, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2009

    2 pagesAA

    Registered office address changed from * Glanford House Bellwin Drive Flixborough Scunthorpe North Lincolnshire DN158SN* on Dec 01, 2009

    1 pagesAD01

    legacy

    4 pages363a

    legacy

    2 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of THE CENTRE FOR SOFTWARE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Keith Michael
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    Secretary
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    176146120001
    DOWNING, Keith Michael
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    Director
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    EnglandBritish127934940002
    MCCARTNEY, Alan
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    Director
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    United KingdomBritish118583390002
    BENNETT, Philip Anthony, Dr
    The Old Manor House
    2 Riverside
    DN21 3UG Scotter
    North Lincolnshire
    Secretary
    The Old Manor House
    2 Riverside
    DN21 3UG Scotter
    North Lincolnshire
    British185040400001
    COOPER, Amanda
    17 Morton Terrace
    DN21 2RF Gainsborough
    Lincolnshire
    Secretary
    17 Morton Terrace
    DN21 2RF Gainsborough
    Lincolnshire
    British46998510001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EYRE, Andrew John Duncan
    10 Stratford Way
    Huntington
    YO32 9YW York
    North Yorkshire
    Secretary
    10 Stratford Way
    Huntington
    YO32 9YW York
    North Yorkshire
    British18139080004
    MARSHALL, Karen Patricia
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    Secretary
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    British84769000002
    MARSHALL, Karen Patricia
    York Road
    Cliffe
    YO8 6NU Selby
    Meadow House
    North Yorkshire
    Secretary
    York Road
    Cliffe
    YO8 6NU Selby
    Meadow House
    North Yorkshire
    British84769000002
    ROGERS, Claire Nicola
    19 Longwood Close
    LS17 8SP Leeds
    West Yorkshire
    Secretary
    19 Longwood Close
    LS17 8SP Leeds
    West Yorkshire
    British51544800002
    BENNETT, Philip Anthony, Dr
    The Old Manor House
    2 Riverside
    DN21 3UG Scotter
    North Lincolnshire
    Director
    The Old Manor House
    2 Riverside
    DN21 3UG Scotter
    North Lincolnshire
    EnglandBritish185040400001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FROUD, Keith
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    Director
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    British54853670002
    MARSHALL, Karen Patricia
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    Director
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    England
    EnglandBritish84769000002
    ROGERS, Claire Nicola
    19 Longwood Close
    LS17 8SP Leeds
    West Yorkshire
    Director
    19 Longwood Close
    LS17 8SP Leeds
    West Yorkshire
    British51544800002

    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