Company NameCSS Fulfilment Limited
Company StatusDissolved
Company Number03643772
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date1 July 2015 (8 years, 10 months ago)
Previous NameDrift Limited

Business Activity

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

Directors

Director NameGail Margaret Chandler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleDirect Marketing Executive
Country of ResidenceEngland
Correspondence AddressUnit J2 Knights Park
Knights Road
Kent
ME2 2LS
Director NameMrs Georgina Avis Wickham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleDirect Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J2 Knights Park
Knights Road
Kent
ME2 2LS
Secretary NameMrs Georgina Avis Wickham
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleDirect Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J2 Knights Park
Knights Road
Kent
ME2 2LS
Director NameJoyce Rosina Olver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleDirect Marketing Executive
Correspondence Address2 Hilary Gardens
Rochester
Kent
ME1 3PY
Director NameMr Keith Stephen Trangmar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 February 2010)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressUnit J2 Knights Park
Knights Road
Kent
ME2 2LS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1Keith Stephen Trangmar
16.67%
Ordinary
1 at 1Keith Stephen Trangmar
16.67%
Ordinary
1 at 1Ms Gail Margaret Chandler
16.67%
Ordinary
1 at 1Ms Gail Margaret Chandler
16.67%
Ordinary
1 at 1Ms Georgina Avis Wickham
16.67%
Ordinary
1 at 1Ms Georgina Avis Wickham
16.67%
Ordinary

Financials

Year2014
Net Worth-£76,626
Cash£2
Current Liabilities£333,747

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
9 June 2014Liquidators statement of receipts and payments to 28 April 2014 (14 pages)
9 June 2014Liquidators' statement of receipts and payments to 28 April 2014 (14 pages)
27 June 2013Liquidators' statement of receipts and payments to 28 April 2013 (14 pages)
27 June 2013Liquidators statement of receipts and payments to 28 April 2013 (14 pages)
21 June 2011Liquidators statement of receipts and payments to 28 April 2011 (14 pages)
21 June 2011Liquidators' statement of receipts and payments to 28 April 2011 (14 pages)
11 May 2010Statement of affairs with form 4.19 (9 pages)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2010Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 8 April 2010 (1 page)
11 February 2010Termination of appointment of Keith Trangmar as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 October 2009Director's details changed for Gail Margaret Chandler on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Georgina Avis Wickham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Georgina Avis Wickham on 5 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 6
(9 pages)
30 October 2009Director's details changed for Keith Stephen Trangmar on 5 October 2009 (2 pages)
30 October 2009Secretary's details changed for Georgina Avis Wickham on 5 October 2009 (1 page)
30 October 2009Secretary's details changed for Georgina Avis Wickham on 5 October 2009 (1 page)
30 October 2009Director's details changed for Gail Margaret Chandler on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Stephen Trangmar on 5 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 6
(9 pages)
3 September 2009Registered office changed on 03/09/2009 from david j ford LTD, little money road, loddon norwich norfolk NR14 6JJ (1 page)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Return made up to 05/10/08; full list of members; amend (8 pages)
2 February 2009Resolutions
  • RES13 ‐ Sub div 06/05/2008
(1 page)
2 February 2009Capitals not rolled up (2 pages)
16 October 2008Return made up to 05/10/08; full list of members (5 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 January 2008Return made up to 05/10/07; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Return made up to 05/10/06; full list of members (4 pages)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 March 2006Registered office changed on 28/03/06 from: little money road, loddon norwich norfolk NR14 6JJ (1 page)
15 March 2006Registered office changed on 15/03/06 from: the old stud offices the old rectory the street bergh apton norwich norfolk NR15 1BN (1 page)
21 November 2005Return made up to 05/10/05; full list of members (4 pages)
21 November 2005Location of register of members (1 page)
17 August 2005Return made up to 05/10/04; full list of members; amend (7 pages)
17 August 2005Resolutions
  • RES13 ‐ Sub-division 03/05/04
(1 page)
15 July 2005Ad 03/05/04--------- £ si 3@1 (2 pages)
7 December 2004Return made up to 05/10/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
1 July 2004Registered office changed on 01/07/04 from: 2 old hall gardens brooke norwich NR15 1JZ (1 page)
22 November 2003Particulars of mortgage/charge (3 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
17 January 2003Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 December 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Return made up to 05/10/00; full list of members (7 pages)
17 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
15 December 1999Return made up to 05/10/99; full list of members (7 pages)
10 August 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
26 April 1999Company name changed drift LIMITED\certificate issued on 27/04/99 (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998New director appointed (2 pages)
23 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Ad 05/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1998Registered office changed on 23/11/98 from: 32 old hall gardens brooke norwich norfolk NR15 1JZ (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
16 October 1998Director resigned (1 page)
5 October 1998Incorporation (14 pages)