CSE UK LTD.

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

    Company NameCSE UK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03327631
    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 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 AddressNo

    What were the previous names of CSE UK LTD.?

    Previous Company Names
    Company NameFromUntil
    CSE (UK) LIMITEDMar 24, 1997Mar 24, 1997
    MARONDELL LIMITEDMar 04, 1997Mar 04, 1997

    What are the latest accounts for CSE UK LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for CSE UK LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for CSE UK LTD.?

    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 Mar 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2013

    Statement of capital on Mar 11, 2013

    • Capital: GBP 2
    SH01

    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 Mar 04, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Karen Marshall as a director

    1 pagesTM01

    Annual return made up to Mar 04, 2011 with full list of shareholders

    4 pagesAR01

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

    2 pagesAA

    Annual return made up to Mar 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Keith Downing on Mar 16, 2010

    2 pagesCH01

    Director's details changed for Alan Mccartney on Mar 16, 2010

    2 pagesCH01

    Director's details changed for Karen Patricia Marshall on Mar 16, 2010

    2 pagesCH01

    Secretary's details changed for Karen Patricia Marshall on Mar 16, 2010

    1 pagesCH03

    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 DN15 8SN* on Dec 01, 2009

    1 pagesAD01

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts for a dormant company made up to Jun 30, 2008

    2 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of CSE UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Keith Michael
    Queensway Court
    Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    Director
    Queensway Court
    Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    EnglandBritish127934940002
    MCCARTNEY, Alan
    Queensway Court
    Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    Director
    Queensway Court
    Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    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
    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
    GUILDER, Neil Mark
    52 Meadow Road
    Garforth
    LS25 2EN Leeds
    Secretary
    52 Meadow Road
    Garforth
    LS25 2EN Leeds
    British50828820001
    MARSHALL, Karen Patricia
    Queensway Court
    Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    Secretary
    Queensway Court
    Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    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
    Director
    Queensway Court
    Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    EnglandBritish84769000002
    MAY, Rodney, Dr
    Craigmount 16 Church Street
    DN21 5DG Glentworth
    Lincolnshire
    Director
    Craigmount 16 Church Street
    DN21 5DG Glentworth
    Lincolnshire
    British58133370001
    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