Company NameC&L (CS) Limited
Company StatusDissolved
Company Number01945702
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)
Dissolution Date23 November 2011 (12 years, 5 months ago)
Previous NameC & L Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Wayne Hackworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 2007(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 23 November 2011)
RoleManaging Partner - Operations
Correspondence AddressNa Baste Sv Ludmily 251-5
Prague 6
Czech Republic
Director NameMr Reginald Vallance Webb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 23 November 2011)
RoleChartered Accountant
Country of ResidencePoland
Correspondence AddressUl Filtrowa 67 M 60
Warsaw
02-055
Poland
Secretary NamePetershill Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 1999(13 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 23 November 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameMr Timothy Gordon Roland Lawrence
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorn Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LH
Director NameMr Peter Robert Siddons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressTopleigh Cottage
Graffham
Petworth
West Sussex
GU28 0PA
Secretary NameMr John Anthony Wood
NationalityBritish
StatusResigned
Appointed15 May 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address23 Heritage Lawn
Langshott
Horley
Surrey
RH6 9XH
Director NameMr William Frederick Rooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 1999)
RoleAccountant
Correspondence AddressThe Chestnuts
Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameJohn Gourlay Hunter
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressPod Hybsmankou 26
150 00 Praha 5
Czech Republic
Director NameGeorge Alexander Emmerson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 2000)
RoleChartered Accountant
Correspondence AddressPod Hybsmankou 26
150 00 Praha 5
Czech Republic
Director NameAndrew David Warren
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2001)
RoleManagement Consultant
Correspondence Address7 Arren Mews
Ealing
London
W5 3PY
Secretary NamePauline Heather Hurst
NationalityBritish
StatusResigned
Appointed20 November 1998(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 1999)
RoleCompany Director
Correspondence Address35 Lawnside
London
SE3 9HR
Director NameMr Neil Lewin Payne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2001)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence Address45 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameJohn Kenneth Heywood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 February 2007)
RoleAccountant
Correspondence AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
Director NameRoger Seekings
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2003)
RoleAccountant
Correspondence AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
Director NamePauline Heather Whiting
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address5 Alders End Lane
Harpenden
Hertfordshire
AL5 2HL

Location

Registered Address7 More London
Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 2011Final Gazette dissolved following liquidation (1 page)
23 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Return of final meeting in a members' voluntary winding up (8 pages)
23 August 2011Return of final meeting in a members' voluntary winding up (8 pages)
15 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4BZ on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4BZ on 15 July 2011 (2 pages)
24 January 2011Declaration of solvency (15 pages)
24 January 2011Appointment of a voluntary liquidator (1 page)
24 January 2011Appointment of a voluntary liquidator (1 page)
24 January 2011Declaration of solvency (15 pages)
24 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-10
(1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
17 May 2010Full accounts made up to 30 June 2009 (12 pages)
17 May 2010Full accounts made up to 30 June 2009 (12 pages)
9 March 2010Termination of appointment of Pauline Whiting as a director (1 page)
9 March 2010Appointment of Reginald Vallance Webb as a director (2 pages)
9 March 2010Termination of appointment of Pauline Whiting as a director (1 page)
9 March 2010Appointment of Reginald Vallance Webb as a director (2 pages)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
20 May 2009Return made up to 15/05/09; full list of members (3 pages)
20 May 2009Director's Change of Particulars / michael hackworth / 16/05/2008 / HouseName/Number was: , now: na baste sv; Street was: na naste sv, now: ludmily 251-5; Area was: ludmily 5, now: prague 6; Post Town was: prauge 1, now: prague 6 (1 page)
20 May 2009Director's change of particulars / michael hackworth / 16/05/2008 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (12 pages)
30 April 2009Full accounts made up to 30 June 2008 (12 pages)
27 May 2008Return made up to 15/05/08; full list of members (3 pages)
27 May 2008Return made up to 15/05/08; full list of members (3 pages)
22 April 2008Full accounts made up to 30 June 2007 (13 pages)
22 April 2008Full accounts made up to 30 June 2007 (13 pages)
11 July 2007Return made up to 15/05/07; full list of members (5 pages)
11 July 2007Return made up to 15/05/07; full list of members (5 pages)
8 May 2007Full accounts made up to 30 June 2006 (14 pages)
8 May 2007Full accounts made up to 30 June 2006 (14 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
8 August 2006Return made up to 15/05/06; full list of members (5 pages)
8 August 2006Return made up to 15/05/06; full list of members (5 pages)
2 May 2006Full accounts made up to 30 June 2005 (14 pages)
2 May 2006Full accounts made up to 30 June 2005 (14 pages)
23 May 2005Return made up to 15/05/05; full list of members (5 pages)
23 May 2005Return made up to 15/05/05; full list of members (5 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
4 May 2005Full accounts made up to 30 June 2004 (13 pages)
4 August 2004Full accounts made up to 30 June 2003 (13 pages)
4 August 2004Full accounts made up to 30 June 2003 (13 pages)
3 June 2004Return made up to 15/05/04; full list of members (5 pages)
3 June 2004Return made up to 15/05/04; full list of members (5 pages)
26 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
26 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
12 August 2003Return made up to 15/05/03; full list of members (5 pages)
12 August 2003Return made up to 15/05/03; full list of members (5 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
26 October 2002Full accounts made up to 30 June 2002 (14 pages)
26 October 2002Full accounts made up to 30 June 2002 (14 pages)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2002Full accounts made up to 30 June 2001 (13 pages)
30 July 2002Full accounts made up to 30 June 2001 (13 pages)
23 May 2002Return made up to 15/05/02; full list of members (5 pages)
23 May 2002Return made up to 15/05/02; full list of members (5 pages)
26 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
1 August 2001Full accounts made up to 30 June 2000 (14 pages)
1 August 2001Full accounts made up to 30 June 2000 (14 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
19 June 2001Return made up to 15/05/01; full list of members (5 pages)
19 June 2001Return made up to 15/05/01; full list of members (5 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
12 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
12 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 June 1999 (20 pages)
31 July 2000Full accounts made up to 30 June 1999 (20 pages)
19 July 2000Return made up to 15/05/00; full list of members (5 pages)
19 July 2000Return made up to 15/05/00; full list of members (5 pages)
18 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
18 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 June 1999Return made up to 15/05/99; full list of members (7 pages)
2 June 1999Return made up to 15/05/99; full list of members (7 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1997 (18 pages)
5 May 1999Full accounts made up to 31 December 1997 (18 pages)
16 April 1999Accounting reference date extended from 30/06/98 to 30/06/99 (1 page)
16 April 1999Accounting reference date extended from 30/06/98 to 30/06/99 (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Secretary resigned (1 page)
3 November 1998New director appointed (3 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (3 pages)
23 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
3 February 1998Full accounts made up to 31 December 1996 (17 pages)
3 February 1998Full accounts made up to 31 December 1996 (17 pages)
29 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 May 1997Return made up to 15/05/97; full list of members (8 pages)
23 May 1997Return made up to 15/05/97; full list of members (8 pages)
12 March 1997Full accounts made up to 31 December 1995 (17 pages)
12 March 1997Full accounts made up to 31 December 1995 (17 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
18 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
18 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 August 1996Full accounts made up to 31 December 1994 (20 pages)
5 August 1996Full accounts made up to 31 December 1994 (20 pages)
24 May 1996Return made up to 15/05/96; no change of members (7 pages)
24 May 1996Return made up to 15/05/96; no change of members (7 pages)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Director resigned;new director appointed (2 pages)
13 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
13 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 July 1995Director's particulars changed (2 pages)
31 July 1995Director's particulars changed (2 pages)
22 May 1995Return made up to 15/05/95; full list of members (7 pages)
22 May 1995Return made up to 15/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
21 January 1994Company name changed c & l LIMITED\certificate issued on 24/01/94 (2 pages)
21 January 1994Company name changed c & l LIMITED\certificate issued on 24/01/94 (2 pages)
9 September 1985Incorporation (16 pages)
9 September 1985Incorporation (16 pages)