CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED

CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03330131
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED located?

    Registered Office Address
    Trimble House Gelderd Road, Gildersome
    Morley
    LS27 7JP Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITEDNov 06, 1997Nov 06, 1997
    IMCO (1197) LIMITEDMar 10, 1997Mar 10, 1997

    What are the latest accounts for CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) 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

    3 pagesDS01

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Appointment of Julie Shepard as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of John Peter Schreiber as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Appointment of Mr Algirdas Paul Rimas as a director on Mar 29, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director appointed 29/03/2018
    RES13

    Appointment of Mr John Peter Schreiber as a director on Mar 29, 2018

    2 pagesAP01

    Termination of appointment of Steven Walter Berglund as a director on Apr 01, 2018

    1 pagesTM01

    Termination of appointment of John Ernest Huey Iii as a director on Apr 01, 2018

    1 pagesTM01

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Jan 02, 2015

    14 pagesAA

    Who are the officers of CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRKLAND, James Anthony, Vice President
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    United States
    Director
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    United States
    United StatesAmerican183093010001
    RIMAS, Algirdas Paul
    Stewart Drive
    Sunnyvale
    935
    California
    Usa
    Director
    Stewart Drive
    Sunnyvale
    935
    California
    Usa
    United StatesAmerican246182140001
    SHEPARD, Julie
    Gelderd Road, Gildersome
    Morley
    LS27 7JP Leeds
    Trimble House
    England
    Director
    Gelderd Road, Gildersome
    Morley
    LS27 7JP Leeds
    Trimble House
    England
    United StatesAmerican275379790001
    BELLWOOD, Simon Mark
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    Secretary
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    British14419800001
    DOBSON, Benjamin Richard Palin
    Buckley House
    Stanbury
    BD22 0HL Keighley
    West Yorkshire
    Secretary
    Buckley House
    Stanbury
    BD22 0HL Keighley
    West Yorkshire
    British55189300001
    FEARNLEY, James Robert
    The Moorings Waterside Walk
    Wood Lane
    WF14 0EB Mirfield
    West Yorkshire
    Secretary
    The Moorings Waterside Walk
    Wood Lane
    WF14 0EB Mirfield
    West Yorkshire
    British3798850001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    BELLWOOD, Simon Mark
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    Director
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    EnglandBritish14419800002
    BERGLUND, Steven Walter
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    Usa
    Director
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    Usa
    United StatesAmerican183093300001
    BEVERIDGE, Andrew John
    47 Effingham Road
    Harden
    BD16 1LQ Bingley
    West Yorkshire
    Director
    47 Effingham Road
    Harden
    BD16 1LQ Bingley
    West Yorkshire
    British4387710002
    DOBSON, Benjamin Richard Palin
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    Director
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    EnglandBritish55189300002
    FEARNLEY, James Robert
    The Moorings Waterside Walk
    Wood Lane
    WF14 0EB Mirfield
    West Yorkshire
    Director
    The Moorings Waterside Walk
    Wood Lane
    WF14 0EB Mirfield
    West Yorkshire
    British3798850001
    GEORGE, Christopher Robert
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    Director
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    EnglandBritish55189360002
    HARRISON, Andrew Nigel
    54 Conduit Road
    Sheffield
    South Yorkshire
    Nominee Director
    54 Conduit Road
    Sheffield
    South Yorkshire
    British900006650001
    HUEY III, John Ernest
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    Usa
    Director
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    Usa
    United StatesAmerican183093060001
    ROBERTS, Mark Andrew
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    Director
    New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    EnglandBritish43094590003
    SCHREIBER, John Peter
    Stewart Drive
    Sunnyvale
    935
    California
    Usa
    Director
    Stewart Drive
    Sunnyvale
    935
    California
    Usa
    United StatesAmerican245661570001

    Who are the persons with significant control of CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gelderd Road
    Gildersome, Morley
    LS27 7JP Leeds
    Trimble House
    England
    Apr 06, 2016
    Gelderd Road
    Gildersome, Morley
    LS27 7JP Leeds
    Trimble House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3330075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 2003
    Delivered On Apr 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Andrew John Beveridge
    Transactions
    • Apr 11, 2003Registration of a charge (395)
    • Jan 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Jan 11, 2008Statement of satisfaction of a charge in full or part (403a)

    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