Company NameCSC Kingston Limited
Company StatusDissolved
Company Number01181480
CategoryPrivate Limited Company
Incorporation Date21 August 1974(49 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameAscol Laminates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederick Best McLeish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(22 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Alan Gordon McMeekin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(34 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Alan Gordon McMeekin
NationalityBritish
StatusClosed
Appointed22 September 2008(34 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 12 September 2017)
RoleDirector - Finance & Logistics
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Paul Feeney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressGladwish 98 Welcomes Road
Kenley
Surrey
CR8 5HE
Director NameMr Keith Thornley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTucking Mill Poltimore Road
South Molton
Devon
EX36 4DA
Secretary NamePeter John Wright
NationalityBritish
StatusResigned
Appointed30 April 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address12 Glenfield Close
Aylesbury
Buckinghamshire
HP21 7NE
Director NameMr Klaus Kohler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed19 May 1992(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address59 Laburnum Grove
Torbrex
Stirlingshire
Secretary NameJohn Christopher Irvine
NationalityBritish
StatusResigned
Appointed31 March 1994(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address2 Abbots Road
Grangemouth
Stirlingshire
FK3 8HX
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(22 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameMr Robert Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwinside Lamplugh Road
Cockermouth
Cumbria
CA13 0DP
Director NameJohn Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(24 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 1999)
RoleAccountant
Correspondence Address2 Abbots Road
Grangemouth
Stirlingshire
FK3 8HX
Scotland
Director NameNicola Mhairi Arnold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(25 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2008)
RoleAccountant
Correspondence Address40 Kellie Wynd
Kippendavie
Dunblane
FK15 0NR
Scotland
Secretary NameNicola Mhairi Arnold
NationalityBritish
StatusResigned
Appointed23 December 1999(25 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2008)
RoleAccountant
Correspondence Address40 Kellie Wynd
Kippendavie
Dunblane
FK15 0NR
Scotland
Director NameThomas Gordon Stinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2002(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleCorp Secretary
Correspondence Address80 Alcorn Avenue
Toronto
Ontario
M4v 1e4

Contact

Websitenorbord.net

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6k at £0.02Csc Forest Products (Holdings) LTD
120.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Return of final meeting in a members' voluntary winding up (24 pages)
25 October 2016Registered office address changed from Hill Village Nadder Lane South Molton Devon EX36 4HP to 1 More London Place London SE1 2AF on 25 October 2016 (2 pages)
25 October 2016Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ (2 pages)
20 October 2016Declaration of solvency (3 pages)
20 October 2016Appointment of a voluntary liquidator (2 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03
(1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100.002
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100.002
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100.002
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (7 pages)
6 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Solvency statement dated 12/07/12 (1 page)
24 July 2012Statement by directors (1 page)
24 July 2012Statement of capital on 24 July 2012
  • GBP 100.000002
  • ANNOTATION Amount paid up on each share £0.016666667 aggregate nominal value £100.000002
(4 pages)
24 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2012Secretary's details changed for Mr Alan Gordon Mcmeekin on 24 April 2012 (1 page)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Frederick Best Mcleish on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Alan Gordon Mcmeekin on 24 April 2012 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 November 2009Full accounts made up to 31 December 2008 (6 pages)
8 May 2009Return made up to 20/04/09; full list of members (3 pages)
4 November 2008Full accounts made up to 31 December 2007 (6 pages)
24 September 2008Appointment terminated director nicola arnold (1 page)
24 September 2008Director appointed mr alan gordon mcmeekin (2 pages)
24 September 2008Appointment terminated secretary nicola arnold (1 page)
24 September 2008Secretary appointed mr alan gordon mcmeekin (2 pages)
30 April 2008Return made up to 20/04/08; full list of members (3 pages)
5 November 2007Full accounts made up to 31 December 2006 (8 pages)
29 May 2007Return made up to 20/04/07; no change of members (7 pages)
10 November 2006Full accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 20/04/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (6 pages)
23 May 2005Return made up to 20/04/05; full list of members (7 pages)
5 November 2004Full accounts made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 20/04/04; full list of members (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 20/04/03; full list of members (8 pages)
27 March 2003Director resigned (1 page)
7 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2002New director appointed (2 pages)
6 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 May 2001Return made up to 20/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (15 pages)
2 May 1999Return made up to 20/04/99; no change of members (4 pages)
3 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
21 May 1998Return made up to 20/04/98; no change of members (4 pages)
24 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 May 1997Director's particulars changed (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997Director resigned (1 page)
18 April 1997Return made up to 20/04/97; full list of members (6 pages)
1 April 1997Director resigned (1 page)
11 February 1997Company name changed ascol laminates LIMITED\certificate issued on 12/02/97 (2 pages)
10 February 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
1 August 1996Full accounts made up to 31 December 1995 (16 pages)
15 April 1996Return made up to 20/04/96; no change of members (4 pages)
21 December 1995Auditor's resignation (4 pages)
11 October 1995Full accounts made up to 31 December 1994 (16 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
21 April 1987Articles of association (18 pages)
21 August 1974Incorporation (21 pages)