Company NameCSP (UK) Limited
Company StatusDissolved
Company Number03829895
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David John Holroyd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Church Road
Hadleigh
Benfleet
Essex
SS7 2GA
Director NameDavid Anthony Rolls
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleManagement Consultant
Correspondence AddressOctober Cottage
The Green
Bishops Norton
Glos
GL2 9LP
Wales
Secretary NameMr David John Holroyd
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Church Road
Hadleigh
Benfleet
Essex
SS7 2GA
Director NameEdgard Hamalian
Date of BirthAugust 1935 (Born 88 years ago)
NationalityFrench
StatusClosed
Appointed16 September 1999(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2004)
RoleConsultant
Correspondence Address66 Rue La Fayette
Paris
75009
Foreign
Director NameGuillaume Hamalian
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed16 September 1999(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2004)
RoleDirector Consultant
Correspondence Address66 Rue La Fayette
Paris
75009
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cks Services Ltd
1 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-£1,729
Cash£7,011
Current Liabilities£15,989

Accounts

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

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 August 2001Return made up to 23/08/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 November 2000Memorandum and Articles of Association (15 pages)
19 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
13 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
23 August 1999Incorporation (20 pages)