Company NameCSR Humes (U.K.) Limited
DirectorsFrancis Norman Gosling and David Alan Swain
Company StatusLiquidation
Company Number00536806
CategoryPrivate Limited Company
Incorporation Date12 August 1954(69 years, 9 months ago)
Previous NameHUME Pipe Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameFrancis Norman Gosling
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAustralian
StatusCurrent
Appointed02 May 1997(42 years, 9 months after company formation)
Appointment Duration27 years
RoleAccountant
Correspondence Address5 Fox Road
North Ryde
New South Wales
2113
Secretary NameFrancis Norman Gosling
NationalityAustralian
StatusCurrent
Appointed02 May 1997(42 years, 9 months after company formation)
Appointment Duration27 years
RoleAccountant
Correspondence Address5 Fox Road
North Ryde
New South Wales
2113
Director NameMr David Alan Swain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(43 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleAccountant
Correspondence Address89 The Drive
Hounslow
Middlesex
TW3 1PW
Director NameIan Robert Forster
Date of BirthJune 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 1992(37 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address12 Oaklands Avenue
Beecroft
New South Wales
2119
Director NameBrian Patrick Mallon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1992(37 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 October 1992)
RoleChairman
Correspondence Address5 Caloola Palce
Baulkham Hills
New South Wales
Foreign
Director NameArthur Leonard Rose
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(37 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address17 Oak Avenue
Owlsmoor
Camberley
Surrey
GU15 4SF
Secretary NameArthur Leonard Rose
NationalityBritish
StatusResigned
Appointed31 March 1992(37 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address17 Oak Avenue
Owlsmoor
Camberley
Surrey
GU15 4SF
Director NameChairman Richard George Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1992(38 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 June 1993)
RoleCompany Director
Correspondence Address7 Coronna Avenue
North Rocks
Nsw
2151
Foreign
Director NameJohn Maxwell Lockett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(38 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 May 1997)
RoleCompany Executive
Correspondence Address100 Deepwater Road
Castlecove
New South Wales
Irish
Secretary NameJayne Ann Sherrard
NationalityBritish
StatusResigned
Appointed14 December 1995(41 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 October 1996)
RoleCompany Director
Correspondence AddressMount View Brynna Road
Pencoed
Bridgend
Mid Glamorgan
CF35 6PG
Wales
Director NameRobin William Freeman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish/Australian
StatusResigned
Appointed08 July 1996(41 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1997)
RoleAccountant
Correspondence Address7 Princess Mary Street
Beacon Hill
New South Wales
2100
Director NameJames David Fordyce
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1996(42 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 1997)
RoleGeneral Manager
Correspondence Address35 Alexandra Court
The Esplanade
Penarth
South Glamorgan
CF64 3LA
Wales
Secretary NameLynford Ronald Ivor Philips
NationalityBritish
StatusResigned
Appointed16 October 1996(42 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 1997)
RoleCompany Director
Correspondence Address375 Heol Las Close
Birchgrove
Swansea
West Glamorgan
SA7 9DP
Wales
Director NameRoger Brian Peck
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(43 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2000)
RoleChartered Secretary
Correspondence AddressLittle Fairway Flexford Road
Normandy
Guildford
Surrey
GU3 2EF

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due26 March 2017 (overdue)

Filing History

13 August 2015Restoration by order of the court (3 pages)
13 August 2015Restoration by order of the court (3 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Order of court - dissolution void (4 pages)
27 November 2009Order of court - dissolution void (4 pages)
7 March 2006Dissolved (1 page)
7 March 2006Dissolved (1 page)
7 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2005Liquidators' statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators' statement of receipts and payments (5 pages)
4 November 2004Appointment of a voluntary liquidator (1 page)
4 November 2004Appointment of a voluntary liquidator (1 page)
4 November 2004Declaration of solvency (6 pages)
4 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
4 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
4 November 2004Declaration of solvency (6 pages)
6 April 2004Return made up to 12/03/04; full list of members (7 pages)
6 April 2004Return made up to 12/03/04; full list of members (7 pages)
19 May 2003Full accounts made up to 31 March 2003 (10 pages)
19 May 2003Full accounts made up to 31 March 2003 (10 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
16 May 2002Full accounts made up to 31 March 2002 (10 pages)
16 May 2002Full accounts made up to 31 March 2002 (10 pages)
15 March 2002Return made up to 13/03/02; full list of members (6 pages)
15 March 2002Return made up to 13/03/02; full list of members (6 pages)
4 November 2001Registered office changed on 04/11/01 from: c/o deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page)
4 November 2001Registered office changed on 04/11/01 from: c/o deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page)
18 May 2001Full accounts made up to 31 March 2001 (10 pages)
18 May 2001Full accounts made up to 31 March 2001 (10 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
8 March 2001Nc inc already adjusted 01/03/01 (1 page)
8 March 2001Ad 01/03/01--------- £ si [email protected]=2569381 £ ic 126250/2695631 (2 pages)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2001Ad 01/03/01--------- £ si [email protected]=2569381 £ ic 126250/2695631 (2 pages)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2001Nc inc already adjusted 01/03/01 (1 page)
24 May 2000Full accounts made up to 31 March 2000 (11 pages)
24 May 2000Full accounts made up to 31 March 2000 (11 pages)
5 April 2000Return made up to 13/03/00; full list of members (7 pages)
5 April 2000Return made up to 13/03/00; full list of members (7 pages)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
1 April 1999Return made up to 13/03/99; change of members (6 pages)
1 April 1999Return made up to 13/03/99; change of members (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (16 pages)
5 October 1998Full accounts made up to 31 March 1998 (16 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
13 November 1997Full accounts made up to 31 March 1997 (17 pages)
13 November 1997Full accounts made up to 31 March 1997 (17 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
19 August 1997Return made up to 13/03/97; full list of members (7 pages)
19 August 1997Director resigned (1 page)
19 August 1997Return made up to 13/03/97; full list of members (7 pages)
19 August 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: coed cae lane pontyclun mid glamorgan CF7 9YX (1 page)
23 April 1997Registered office changed on 23/04/97 from: coed cae lane pontyclun mid glamorgan CF7 9YX (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996New director appointed (2 pages)
19 October 1996Secretary resigned;director resigned (1 page)
19 October 1996Secretary resigned (1 page)
19 October 1996Secretary resigned (1 page)
19 October 1996Secretary resigned;director resigned (1 page)
20 June 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Full accounts made up to 31 March 1996 (18 pages)
20 June 1996Full accounts made up to 31 March 1996 (18 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: oakleigh house london road hartley wintney basingstoke hants RG27 8PE (1 page)
29 November 1995Registered office changed on 29/11/95 from: oakleigh house london road hartley wintney basingstoke hants RG27 8PE (1 page)
16 August 1995Full accounts made up to 31 March 1995 (19 pages)
16 August 1995Full accounts made up to 31 March 1995 (19 pages)
16 March 1995Return made up to 13/03/95; no change of members (4 pages)
16 March 1995Return made up to 13/03/95; no change of members (4 pages)
3 July 1991Company name changed hume pipe LIMITED\certificate issued on 04/07/91 (2 pages)
3 July 1991Company name changed hume pipe LIMITED\certificate issued on 04/07/91 (2 pages)
30 June 1973Company name changed\certificate issued on 30/06/73 (7 pages)
30 June 1973Company name changed\certificate issued on 30/06/73 (7 pages)
12 August 1954Incorporation (16 pages)
12 August 1954Incorporation (16 pages)