Company NameC S A (1983) Ltd
Company StatusDissolved
Company Number01695428
CategoryPrivate Limited Company
Incorporation Date28 January 1983(41 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameConnell Speirs & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Speirs
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 24 August 2004)
RoleChartered Accountant
Correspondence Address10 Place De La Madeleine
Paris
75008
Secretary NameJohn Douglas Connell
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address10 Place De La Madeleine
Paris
75008

Location

Registered AddressC/O Wellden Turnbull
1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£346
Cash£3,466
Current Liabilities£3,120

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o wellden turnbull 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(6 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 March 2000Company name changed connell speirs & associates limi ted\certificate issued on 10/03/00 (2 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1999Registered office changed on 08/10/99 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)