Company NameCSS Corporation Limited
Company StatusDissolved
Company Number02261570
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Sheridan Hazell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadmasters House
1 Hadham Hall
Little Hadham
Hertfordshire
SG11 2AU
Director NameRoy Donald Hills
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address5 Ellerslie Gardens
Malew Street
Castletown
Isle Of Man
IM9 1LT
Secretary NameClare Louise Bridle
NationalityBritish
StatusClosed
Appointed01 October 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 08 July 2003)
RoleOffice Manager
Correspondence Address50 The Hyde
Ware
Hertfordshire
SG12 0ER
Secretary NameMrs Sheridan Hazell
NationalityBritish
StatusResigned
Appointed16 January 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadmasters House
1 Hadham Hall
Little Hadham
Hertfordshire
SG11 2AU

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£188,074
Cash£90,126
Current Liabilities£34,550

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
7 February 2003Application for striking-off (1 page)
2 October 2002Accounts for a small company made up to 30 June 2002 (4 pages)
16 August 2002Registered office changed on 16/08/02 from: 116A high street hoddesdon hertfordshire EN11 8HD (1 page)
1 August 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2001Accounts for a small company made up to 31 December 2000 (3 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2000Return made up to 16/01/00; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 January 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
5 February 1997Return made up to 16/01/97; full list of members (6 pages)
23 May 1996Full accounts made up to 31 December 1995 (13 pages)
11 April 1995Full accounts made up to 31 December 1994 (13 pages)