Company NameC.S.P. 2000 Limited
DirectorJennifer Anne Taylor
Company StatusDissolved
Company Number02897273
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Previous NameCoach House Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameCarmel Rita Garrard
NationalityBritish
StatusCurrent
Appointed16 February 1994(5 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressCrepping Hall Farm
Wakes Colne
Colchester
Essex
CO6 2AL
Director NameJennifer Anne Taylor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(2 years, 12 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address169 Shrub End Road
Colchester
Essex
CO3 4RG
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr Stephen Garrard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 1997)
RoleCompany Director
Correspondence AddressCrepping Hall Farm
Wakes Colne
Colchester
Essex
CO6 2AN

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 January 2000Dissolved (1 page)
7 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 1999Liquidators statement of receipts and payments (6 pages)
4 December 1998Liquidators statement of receipts and payments (6 pages)
4 December 1997Appointment of a voluntary liquidator (1 page)
4 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 1997Statement of affairs (9 pages)
18 November 1997Registered office changed on 18/11/97 from: 20-22 1ST avenue blue bridge industrial estate halstead essex (1 page)
24 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Accounts for a small company made up to 28 February 1996 (4 pages)
25 February 1997Return made up to 06/02/97; no change of members (4 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
2 August 1996Return made up to 11/02/96; no change of members (4 pages)
4 January 1996Full accounts made up to 28 February 1995 (3 pages)
28 November 1995Return made up to 11/02/95; full list of members (6 pages)
14 November 1995Registered office changed on 14/11/95 from: 1 chapel road burnham-on-crouch essex CM0 8JB (1 page)
7 November 1995Company name changed coach house sales LIMITED\certificate issued on 08/11/95 (4 pages)