Company NameCSK (UK) Limited
DirectorsJurgen Dieter Wilhelm Dahmen and Peter Walsh
Company StatusDissolved
Company Number02528786
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameGerard Joseph Giblin
NationalityIrish
StatusCurrent
Appointed01 March 1997(6 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleBusiness Executive
Correspondence Address229 Ivy Hill Road
Ridgefield
Fairfield
06877
Director NameJurgen Dieter Wilhelm Dahmen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed27 February 2001(10 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleChief Financial Officer
Correspondence AddressKarolingerstr. 70
Erftstadt 50374
Germany
Director NamePeter Walsh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(11 years after company formation)
Appointment Duration22 years, 8 months
RoleSoftware And IT Services
Correspondence Address17 The Drive
West Wickham
Kent
BR4 0EP
Director NameHenry White
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1997)
RoleBusiness Executive
Correspondence Address11 Boulevard Drive
Danbury
Fairfield County
Connecticut 06810
United States
Director NameRyoichi Shiratsuchi
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2001)
RoleBusiness Executive
Correspondence Address72 Branchville Road
Ridgefield
Ct 06877
United States
Director NameMr Christopher Edward Manderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 1992)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Woodside Avenue
London
N6 4ST
Director NameAngelo Lucente
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1993)
RoleSales Executive
Correspondence Address174 Deforest Road
Wilton
Connecticut 06897
Foreign
Director NameJunkyo Fujieda
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address2-30 Homsen 2-Chome
Hodogaya-Ku
Yokohama
Japan
Secretary NameTakeshi Sekiguchi
NationalityBritish
StatusResigned
Appointed08 August 1992(2 years after company formation)
Appointment Duration3 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address1223 Yamasaki-Machi
Machida Tokyo
Foreign
Director NameMr David George Thornley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House
Hibbert Road
Maidenhead
Berkshire
SL6 1UT
Secretary NameGregory George O Brien
NationalityAmerican
StatusResigned
Appointed06 November 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1997)
RoleCorporate Executive
Correspondence Address23 Schoolhouse Hill Road
Newtown
Connecticut
06470
Director NamePeter Levin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1995)
RoleBusiness Executive
Correspondence Address6 St Johns Wood Park
St Johns Wood
London
NW8 6QS
Director NameBarry Roy Needham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1996)
RoleSales Director
Correspondence Address157 Tolmers Road
Cuffley
Hertfordshire
EN6 4JP
Director NameGerard Joseph Giblin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2000)
RoleBusiness Executive
Correspondence Address229 Ivy Hill Road
Ridgefield
Fairfield
06877
Director NameJerry Goldman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1999)
RoleBusiness Executive
Correspondence AddressChurch House
Church Road, Woolton
Liverpool
L25 6DD
Director NameYoshiyasu Gemma
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 1998)
RoleBusiness Executive
Correspondence Address29 Lake Avenue Extension
Danbury
Connecticut
06811
Director NameWolfgang Nier
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed27 January 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2001)
RoleSales Manager
Correspondence AddressLiebigsrasse 24
Frankfurt
60323
Foreign
Director NameBarry Ratsma
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Snatts Hill
Oxted
Surrey
RH8 0BN

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,167,000
Gross Profit£220,000
Net Worth-£3,208,000
Cash£70,000
Current Liabilities£5,237,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2001Appointment of a voluntary liquidator (1 page)
11 September 2001Registered office changed on 11/09/01 from: 63 queen victoria street london EC4N 4UD (1 page)
4 September 2001Declaration of solvency (3 pages)
4 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
5 February 2001Return made up to 08/08/00; full list of members (7 pages)
3 January 2001Full accounts made up to 31 December 1999 (19 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 September 2000Director resigned (1 page)
15 June 2000Full accounts made up to 31 December 1998 (16 pages)
17 December 1999Return made up to 08/08/99; full list of members (7 pages)
17 December 1999New director appointed (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
12 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 August 1998Return made up to 08/08/98; no change of members (4 pages)
30 July 1998Auditor's resignation (1 page)
21 June 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (18 pages)
21 October 1997Return made up to 08/08/97; full list of members (6 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Ad 05/03/97--------- £ si 5825861@1=5825861 £ ic 3693266/9519127 (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1997New director appointed (2 pages)
29 April 1997£ nc 3693266/9519127 05/03/97 (1 page)
29 April 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Return made up to 08/08/96; full list of members (6 pages)
20 March 1997Director's particulars changed (1 page)
4 February 1997Full accounts made up to 31 December 1995 (19 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
15 November 1995Particulars of mortgage/charge (4 pages)
19 September 1995Director resigned (2 pages)
8 August 1995Return made up to 08/08/95; full list of members (16 pages)
20 March 1995Director's particulars changed (2 pages)