Company NameC.S. (Manufacturers) Limited
Company StatusDissolved
Company Number00359635
CategoryPrivate Limited Company
Incorporation Date2 March 1940(84 years, 2 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(55 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 25 March 2003)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMr Craig David Mitchell
NationalityIrish
StatusClosed
Appointed03 August 2001(61 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambleside
Brays Close
Hyde Heath
Buckinghamshire
HP6 5RZ
Director NameMr Barry Stanley Topple
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(52 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 November 1992)
RoleCompany Director
Correspondence Address36 Speed House
London
EC2Y 8AT
Director NameMrs Carole Helen Topple
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(52 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressManor Farm
Condicote
Cheltenham
Gloucestershire
GL54 1ES
Wales
Secretary NameMr Richard Gerard Barry
NationalityBritish
StatusResigned
Appointed20 April 1992(52 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 May 1992)
RoleCompany Director
Correspondence Address15 The Lawns
London
SE3 9TB
Director NameMr Timothy John Urquhart Inglefield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(52 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStowell Place
11 Foxcombe Lane, Horsington
Templecombe
Somerset
BA8 0DS
Secretary NameMs Joanne Jennifer Rose
NationalityBritish
StatusResigned
Appointed05 May 1992(52 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address14 Leslie Road
Dorking
Surrey
RH4 1PS
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(53 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 September 1996)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Secretary NameMr Andrew James McRae
NationalityBritish
StatusResigned
Appointed19 April 1996(56 years, 2 months after company formation)
Appointment Duration1 month (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed22 May 1996(56 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameRobert Litherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(56 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 1997)
RoleGroup Finance Direct
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Secretary NameRobert Litherland
NationalityBritish
StatusResigned
Appointed28 February 1997(57 years after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 1997)
RoleCompany Director
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Director NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(57 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(57 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED

Location

Registered AddressNew Zealand House
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,171
Current Liabilities£2,171

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2002Application for striking-off (1 page)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001New secretary appointed (2 pages)
16 May 2001Return made up to 20/04/01; full list of members (5 pages)
30 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
9 May 2000Return made up to 20/04/00; full list of members (5 pages)
9 December 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 April 1998Return made up to 20/04/98; no change of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Return made up to 20/04/97; no change of members (5 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
23 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (2 pages)
15 May 1996Return made up to 20/04/96; full list of members (6 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 December 1995Return made up to 20/04/95; no change of members (8 pages)
5 December 1995Director resigned (4 pages)
2 November 1995New director appointed (4 pages)
7 September 1993Memorandum and Articles of Association (10 pages)