Company NameCommercial Support Systems Limited
DirectorKeith David Couch
Company StatusLiquidation
Company Number03432735
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameKeith David Couch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleComputer Consultant
Correspondence Address36 Canewdon Gardens
Runwell
Wickford
Essex
SS11 7BJ
Secretary NameAlison Victoria Couch
NationalityBritish
StatusResigned
Appointed14 October 1997(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address36 Canewdon Gardens
Runwell
Wickford
Essex
SS11 7BJ
Secretary NameFrank Couch
NationalityBritish
StatusResigned
Appointed02 June 2004(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address12 Sheridan Road
Bexley Heath
Kent
DA7 4AP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1 Sopwith Crescent
Wickford Business Park
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2006
Turnover£80,283
Gross Profit£73,561
Net Worth£599
Cash£102
Current Liabilities£31,174

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Next Accounts Due30 July 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due25 September 2016 (overdue)

Filing History

11 May 2012Order of court to wind up (2 pages)
3 November 2011Compulsory strike-off action has been suspended (1 page)
17 December 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010Termination of appointment of Frank Couch as a secretary (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
3 December 2008Return made up to 11/09/08; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
29 October 2007Return made up to 11/09/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
10 October 2006Return made up to 11/09/06; full list of members (6 pages)
27 September 2005Return made up to 11/09/05; full list of members (6 pages)
26 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
20 September 2004Return made up to 11/09/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
18 October 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 September 2003Return made up to 11/09/03; full list of members (6 pages)
7 October 2002Return made up to 11/09/02; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
26 October 2001Auditor's resignation (1 page)
2 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 September 2001Return made up to 11/09/01; full list of members (6 pages)
11 December 2000Registered office changed on 11/12/00 from: 36 canewdon gardens wickford essex SS11 7BJ (1 page)
13 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 October 1999Return made up to 11/09/99; no change of members (4 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Return made up to 11/09/98; full list of members (6 pages)
15 October 1998Registered office changed on 15/10/98 from: 43 wallace drive wickford essex SS12 9NA (1 page)
15 October 1998Secretary's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
3 November 1997New director appointed (2 pages)
28 October 1997Ad 14/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 1997Incorporation (17 pages)