Company NameOriginal Christopher Street Limited
Company StatusDissolved
Company Number00519656
CategoryPrivate Limited Company
Incorporation Date14 May 1953(70 years, 12 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameChristopher Street Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Olive Rose Turner
NationalityBritish
StatusClosed
Appointed18 April 1992(38 years, 11 months after company formation)
Appointment Duration21 years, 1 month (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables Lansdown Park
Lansdown Road
Bath
Avon
BA1 5TL
Director NameDr Stephen James Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2002(48 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 28 May 2013)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Street
Chingford
London
E4 7EG
Director NameHelen Louise Brooks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(49 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westfield Road
Bengeo
Hertfordshire
SG14 3DL
Director NameRaymond James Brooks
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(38 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address26 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameMrs Olive Rose Turner
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(38 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables Lansdown Park
Lansdown Road
Bath
Avon
BA1 5TL
Director NameHelen Louise Brooks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2002(48 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 April 2002)
RoleCompany Director
Correspondence Address34 North Road Avenue
Hertford
Hertfordshire
SG14 2BT
Director NameJoanne Victoria Brooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(48 years, 11 months after company formation)
Appointment Duration2 months (resigned 17 June 2002)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence Address19 Queens Road
Hertford
Hertfordshire
SG13 8AZ

Location

Registered AddressSuite 3 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2,621,105
Cash£572,015
Current Liabilities£52,857

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 May 2013Final Gazette dissolved following liquidation (1 page)
28 May 2013Final Gazette dissolved following liquidation (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
28 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
28 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
28 February 2013Liquidators statement of receipts and payments to 19 February 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
12 February 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
12 February 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
24 July 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
24 July 2012Liquidators' statement of receipts and payments to 7 July 2012 (5 pages)
24 July 2012Liquidators' statement of receipts and payments to 7 July 2012 (5 pages)
24 July 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
21 January 2010Registered office address changed from 25 Willow Street Chingford London E4 7EG on 21 January 2010 (1 page)
21 January 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-08
(8 pages)
21 January 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(8 pages)
21 January 2010Declaration of solvency (3 pages)
21 January 2010Declaration of solvency (3 pages)
21 January 2010Registered office address changed from 25 Willow Street Chingford London E4 7EG on 21 January 2010 (1 page)
20 January 2010Company name changed christopher street properties LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2009-12-11
(4 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(4 pages)
20 January 2010Change of name notice (1 page)
20 January 2010Change of name notice (1 page)
16 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 June 2009Return made up to 18/04/09; full list of members (5 pages)
11 June 2009Return made up to 18/04/09; full list of members (5 pages)
17 March 2009Accounts for a small company made up to 30 November 2007 (8 pages)
17 March 2009Accounts for a small company made up to 30 November 2007 (8 pages)
12 May 2008Return made up to 18/04/08; full list of members (5 pages)
12 May 2008Return made up to 18/04/08; full list of members (5 pages)
4 June 2007Return made up to 18/04/07; no change of members (7 pages)
4 June 2007Return made up to 18/04/07; no change of members (7 pages)
30 May 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
30 May 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
22 June 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
22 June 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
5 May 2006Return made up to 18/04/06; full list of members (8 pages)
5 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
18 July 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
12 May 2005Return made up to 18/04/05; full list of members (8 pages)
12 May 2005Return made up to 18/04/05; full list of members (8 pages)
8 June 2004Full accounts made up to 30 November 2003 (13 pages)
8 June 2004Full accounts made up to 30 November 2003 (13 pages)
23 April 2004Return made up to 18/04/04; full list of members (8 pages)
23 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Return made up to 18/04/03; full list of members (9 pages)
20 May 2003Return made up to 18/04/03; full list of members (9 pages)
1 April 2003Full accounts made up to 30 November 2002 (13 pages)
1 April 2003Full accounts made up to 30 November 2002 (13 pages)
29 October 2002Registered office changed on 29/10/02 from: 17A christopher street london EC2 (1 page)
29 October 2002Registered office changed on 29/10/02 from: 17A christopher street london EC2 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Return made up to 18/04/02; full list of members (8 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Return made up to 18/04/02; full list of members (8 pages)
29 March 2002Full accounts made up to 30 November 2001 (12 pages)
29 March 2002Full accounts made up to 30 November 2001 (12 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 23 christopher street, london EC2A 2BS (1 page)
9 January 2002Registered office changed on 09/01/02 from: 23 christopher street, london EC2A 2BS (1 page)
17 May 2001Full accounts made up to 30 November 2000 (10 pages)
17 May 2001Full accounts made up to 30 November 2000 (10 pages)
15 May 2001Return made up to 18/04/01; full list of members (8 pages)
15 May 2001Return made up to 18/04/01; full list of members (8 pages)
31 August 2000Accounting reference date extended from 20/10/00 to 30/11/00 (1 page)
31 August 2000Accounting reference date extended from 20/10/00 to 30/11/00 (1 page)
22 May 2000Full accounts made up to 20 October 1999 (11 pages)
22 May 2000Full accounts made up to 20 October 1999 (11 pages)
12 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(8 pages)
12 May 2000Return made up to 18/04/00; full list of members (8 pages)
12 July 1999Return made up to 18/04/99; full list of members (6 pages)
12 July 1999Return made up to 18/04/99; full list of members (6 pages)
21 May 1999Full accounts made up to 20 October 1998 (11 pages)
21 May 1999Full accounts made up to 20 October 1998 (11 pages)
22 May 1998Full accounts made up to 20 October 1997 (9 pages)
22 May 1998Full accounts made up to 20 October 1997 (9 pages)
18 May 1998Return made up to 18/04/98; no change of members (4 pages)
18 May 1998Return made up to 18/04/98; no change of members (4 pages)
9 June 1997Return made up to 18/04/97; no change of members (4 pages)
9 June 1997Return made up to 18/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1997Full accounts made up to 20 October 1996 (9 pages)
9 June 1997Full accounts made up to 20 October 1996 (9 pages)
21 May 1996Accounts for a small company made up to 20 October 1995 (11 pages)
21 May 1996Accounts for a small company made up to 20 October 1995 (11 pages)
30 April 1996Return made up to 18/04/96; full list of members (6 pages)
30 April 1996Return made up to 18/04/96; full list of members (6 pages)
29 April 1996Auditor's resignation (2 pages)
29 April 1996Auditor's resignation (2 pages)
28 April 1995Accounts for a small company made up to 20 October 1994 (9 pages)
28 April 1995Return made up to 18/04/95; full list of members (6 pages)
28 April 1995Return made up to 18/04/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 20 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)