Company NameCSP Associates Ltd.
Company StatusDissolved
Company Number02278331
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)
Previous NameAndrew Ballantine Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniel Lawrence Warfield
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(4 years, 3 months after company formation)
Appointment Duration7 years (closed 09 November 1999)
RoleConsultant
Correspondence Address24 Daniel Street
Bath
BA2 6ND
Secretary NameDaniel Lawrence Warfield
NationalityBritish
StatusClosed
Appointed06 November 1992(4 years, 3 months after company formation)
Appointment Duration7 years (closed 09 November 1999)
RoleConsultant
Correspondence Address24 Daniel Street
Bath
BA2 6ND
Secretary NameMr Don Fisher
NationalityBritish
StatusClosed
Appointed06 March 1995(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 09 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 High Road
East Finchley
London
N2 8AG
Director NameDaniel Andrew Shaw Casey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1992)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
The Lane, Porton
Salisbury
Wilts
SP4 0LN
Director NameKenneth Abraham Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1994)
RoleConsultant
Correspondence Address22 Colebrook Close
London
SW15 3HZ
Secretary NameKenneth Abraham Smith
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address22 Colebrook Close
London
SW15 3HZ

Location

Registered Address271,Upper Street
London.
N1 2UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
30 November 1998Full accounts made up to 30 November 1997 (9 pages)
20 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1997Full accounts made up to 30 November 1996 (8 pages)
4 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
12 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996Return made up to 31/01/96; no change of members (4 pages)
8 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
8 March 1995Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)