CSE UK LTD.
Overview
| Company Name | CSE UK LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03327631 |
| 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 CSE UK LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CSE UK LTD. located?
| Registered Office Address | Sovereign House Queensway Court Business Park DN16 1AD Scunthorpe N Lincs |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSE UK LTD.?
| Company Name | From | Until |
|---|---|---|
| CSE (UK) LIMITED | Mar 24, 1997 | Mar 24, 1997 |
| MARONDELL LIMITED | Mar 04, 1997 | Mar 04, 1997 |
What are the latest accounts for CSE UK LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for CSE UK LTD.?
| Annual Return |
|
|---|
What are the latest filings for CSE UK LTD.?
| 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 | 2 pages | DS01 | ||||||||||
Annual return made up to Mar 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Karen Marshall as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Karen Marshall as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Mar 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Keith Downing on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Mccartney on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Karen Patricia Marshall on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Patricia Marshall on Mar 16, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 2 pages | AA | ||||||||||
Registered office address changed from * Glanford House Bellwin Drive Flixborough Scunthorpe North Lincolnshire DN15 8SN* on Dec 01, 2009 | 1 pages | AD01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts for a dormant company made up to Jun 30, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of CSE UK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNING, Keith Michael | Director | Queensway Court Business Park DN16 1AD Scunthorpe Sovereign House N Lincs | England | British | 127934940002 | |||||
| MCCARTNEY, Alan | Director | Queensway Court Business Park DN16 1AD Scunthorpe Sovereign House N Lincs | United Kingdom | British | 118583390002 | |||||
| BENNETT, Philip Anthony, Dr | Secretary | The Old Manor House 2 Riverside DN21 3UG Scotter North Lincolnshire | British | 185040400001 | ||||||
| COOPER, Amanda | Secretary | 17 Morton Terrace DN21 2RF Gainsborough Lincolnshire | British | 46998510001 | ||||||
| COOPER, Amanda | Secretary | 17 Morton Terrace DN21 2RF Gainsborough Lincolnshire | British | 46998510001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| EYRE, Andrew John Duncan | Secretary | 10 Stratford Way Huntington YO32 9YW York North Yorkshire | British | 18139080004 | ||||||
| GUILDER, Neil Mark | Secretary | 52 Meadow Road Garforth LS25 2EN Leeds | British | 50828820001 | ||||||
| MARSHALL, Karen Patricia | Secretary | Queensway Court Business Park DN16 1AD Scunthorpe Sovereign House N Lincs | British | 84769000002 | ||||||
| ROGERS, Claire Nicola | Secretary | 19 Longwood Close LS17 8SP Leeds West Yorkshire | British | 51544800002 | ||||||
| BENNETT, Philip Anthony, Dr | Director | The Old Manor House 2 Riverside DN21 3UG Scotter North Lincolnshire | England | British | 185040400001 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FROUD, Keith | Director | 12 Cavalier Drive Apperley Bridge BD10 0UF Bradford West Yorkshire | British | 54853670002 | ||||||
| MARSHALL, Karen Patricia | Director | Queensway Court Business Park DN16 1AD Scunthorpe Sovereign House N Lincs | England | British | 84769000002 | |||||
| MAY, Rodney, Dr | Director | Craigmount 16 Church Street DN21 5DG Glentworth Lincolnshire | British | 58133370001 | ||||||
| ROGERS, Claire Nicola | Director | 19 Longwood Close LS17 8SP Leeds West Yorkshire | British | 51544800002 |
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