Company NameCKS Services Limited
Company StatusDissolved
Company Number03527789
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years ago)
Dissolution Date23 September 2008 (15 years, 6 months ago)
Previous NameCKS Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Clarke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 23 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Marcus Avenue
Southend On Sea
Essex
SS1 3LA
Secretary NameDenise Marcia Clarke
NationalityBritish
StatusClosed
Appointed30 April 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 23 September 2008)
RoleSecretary
Correspondence Address50 Marcus Avenue
Southend On Sea
Essex
SS1 3LA
Director NameJohn David Kitchiner
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleAccountant
Correspondence Address30 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NR
Secretary NameAnnette Hart
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Bakers Cottages
Hyde Lane Danbury
Chelmsford
Essex
CM3 4LW
Director NameRoger Ashley Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Uttons Avenue
Leigh On Sea
Essex
SS9 2EL
Secretary NameJohn David Kitchiner
NationalityBritish
StatusResigned
Appointed13 July 1998(3 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address30 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NR
Secretary NameMr Andrew John Clarke
NationalityBritish
StatusResigned
Appointed31 October 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Marcus Avenue
Southend On Sea
Essex
SS1 3LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1,389
Cash£682
Current Liabilities£10,482

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
18 April 2007Return made up to 16/03/07; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 16/03/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 16/03/04; full list of members (7 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (1 page)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 16/03/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 May 2002Ad 01/04/02--------- £ si 3@1=3 £ ic 3/6 (2 pages)
20 May 2002Director resigned (1 page)
13 March 2002Return made up to 16/03/02; full list of members (7 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Director's particulars changed (1 page)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 March 2000Return made up to 16/03/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Ad 13/07/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 July 1998New secretary appointed (2 pages)
21 May 1998Company name changed cks services LTD\certificate issued on 22/05/98 (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
16 March 1998Incorporation (19 pages)