Company NameCS 01353250 Limited
DirectorsAndrew Wicks and David Wicks
Company StatusDissolved
Company Number01353250
CategoryPrivate Limited Company
Incorporation Date15 February 1978(46 years, 1 month ago)
Previous NameCotswold Signs Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Wicks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSign Maker
Correspondence AddressCorner Cottage High Street
South Cerney
Cirencester
Gloucestershire
Director NameMr David Wicks
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSign Maker
Correspondence Address53 Chesterton Park
Cirencester
Gloucestershire
GL7 1XS
Wales
Secretary NameMr David Wicks
NationalityBritish
StatusCurrent
Appointed30 November 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address53 Chesterton Park
Cirencester
Gloucestershire
GL7 1XS
Wales

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2001Dissolved (1 page)
6 February 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
6 July 1999Liquidators statement of receipts and payments (6 pages)
24 August 1998Company name changed cotswold signs LIMITED\certificate issued on 25/08/98 (2 pages)
26 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1998Appointment of a voluntary liquidator (1 page)
17 June 1998Statement of affairs (18 pages)
1 June 1998Registered office changed on 01/06/98 from: unit 1 30 elliott road love lane industrial estate cirencester glos GL7 1YG (1 page)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
25 July 1997Return made up to 24/07/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/97
(4 pages)
5 December 1996Full accounts made up to 31 March 1996 (11 pages)
25 July 1996Return made up to 24/07/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 July 1995Return made up to 24/07/95; full list of members (6 pages)