Company NameC.S.Utilities Limited
DirectorDaniel Roy Scotland
Company StatusDissolved
Company Number03719284
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Previous NameQuotebusters Limited

Business Activity

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

Directors

Director NameDaniel Roy Scotland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(9 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleSales Manager
Correspondence Address58 Thorington Avenue
Benfleet
Essex
SS7 2TH
Secretary NameRapid Business Services Limited (Corporation)
StatusCurrent
Appointed24 February 1999(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleRegistration Department
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameAmanda Dawn Myers
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2001)
RoleCompany Director
Correspondence Address47 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NQ
Director NameJoanne Claire Scotland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2001)
RoleSales Executive
Correspondence Address17 Herbert Grove
Southend
Essex
SS1 2AT

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£140,000
Net Worth£9,809
Cash£507
Current Liabilities£32,831

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 March 2004Dissolved (1 page)
17 December 2003Completion of winding up (1 page)
21 July 2003Order of court to wind up (2 pages)
26 April 2003Return made up to 24/02/03; full list of members (6 pages)
13 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
11 February 2003Accounts for a dormant company made up to 28 February 2000 (1 page)
11 February 2003Accounts for a dormant company made up to 31 December 2000 (1 page)
20 May 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2001Director resigned (1 page)
6 June 2001Return made up to 24/02/01; full list of members (8 pages)
30 March 2001Director resigned (2 pages)
27 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 May 2000Ad 30/11/99--------- £ si 99@1 (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Registered office changed on 29/02/00 from: essex house kings road brentwood essex CM14 4EG (1 page)
14 February 2000Company name changed quotebusters LIMITED\certificate issued on 15/02/00 (2 pages)
18 March 1999Company name changed warwick & green LIMITED\certificate issued on 19/03/99 (2 pages)