Company NameCSL UK
Company StatusDissolved
Company Number02954361
CategoryPrivate Unlimited Company
Incorporation Date1 August 1994(29 years, 8 months ago)
Previous NameMalcoby Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameAntoni Michael Cipa
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed23 August 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 8 months
RoleHead Of Finance
Country of ResidenceAustralia
Correspondence Address30 Stintons Road
Park Orchards
Victoria
3114
Australia
Director NameBrian Anthony McNamee
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed23 August 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Correspondence Address13 Park Street
Brighton
Victoria 3186
BN2 0BS
Director NameMr Roger Lane Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(1 month, 4 weeks after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lanebridge Property Fund
The Coach House Fulshaw Hall
Wilmslow
Cheshire
SK9 1RL
Director NameMr Rupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(1 month, 4 weeks after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor Notary Public
Country of ResidenceEngland
Correspondence AddressLittle Moss Farm
Red Cat Lane, Crank
St. Helens
Lancashire
WA11 8QZ
Secretary NameKathleen Susan Keppe
NationalityBritish
StatusResigned
Appointed23 August 1994(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastell Madoc
Lower Chapel
Brecon
Powys
LD3 9RF
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 July 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£92,692,000
Gross Profit£17,757,000
Net Worth£18,612,000
Cash£2,229,000
Current Liabilities£36,601,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

28 July 2003Dissolved (1 page)
23 July 2003Secretary resigned (1 page)
28 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 September 2002Registered office changed on 04/09/02 from: smeaton road west portway industrial estate andover hampshire SP10 3LF (1 page)
26 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 July 2002Declaration of solvency (6 pages)
17 July 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 May 2002Declaration of assent for reregistration to UNLTD (1 page)
14 May 2002Certificate of re-registration from Limited to Unlimited (1 page)
14 May 2002Application for reregistration from LTD to UNLTD (2 pages)
14 May 2002Memorandum and Articles of Association (13 pages)
14 May 2002Members' assent for rereg from LTD to UNLTD (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
11 February 2002Director's particulars changed (1 page)
17 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Full group accounts made up to 30 June 2000 (17 pages)
31 August 2000Return made up to 01/08/00; full list of members (7 pages)
19 December 1999Registered office changed on 19/12/99 from: 1ST floor the ice house dean street marlow buckinghamshire SL7 3AB (1 page)
6 October 1999Full group accounts made up to 30 June 1999 (18 pages)
18 August 1999Return made up to 01/08/99; full list of members (8 pages)
6 April 1999Full group accounts made up to 30 June 1998 (20 pages)
15 September 1998Director's particulars changed (1 page)
12 August 1998Return made up to 01/08/98; full list of members (8 pages)
12 August 1998Ad 30/06/98--------- £ si 809334@1=809334 £ ic 12529910/13339244 (2 pages)
24 November 1997Ad 16/10/97--------- £ si 6160266@1=6160266 £ ic 6369644/12529910 (2 pages)
3 October 1997Full group accounts made up to 30 June 1997 (17 pages)
26 September 1997Return made up to 01/08/97; full list of members (8 pages)
18 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 1ST floor 11 high street windsor berkshire SL4 1LD (1 page)
20 October 1996Full group accounts made up to 30 June 1996 (18 pages)
3 September 1996Return made up to 01/08/96; full list of members (8 pages)
19 December 1995Registered office changed on 19/12/95 from: plumtree court london EC2A 4HT (1 page)
14 September 1995Return made up to 01/08/95; full list of members (18 pages)
6 September 1995Ad 27/06/95--------- £ si 307368@1=307368 £ ic 6369654/6677022 (4 pages)
3 August 1995Ad 27/06/95--------- £ si 307378@1 (2 pages)
3 August 1995Particulars of contract relating to shares (4 pages)
6 July 1995Ad 27/06/95--------- £ si 307378@1=307378 £ ic 6062276/6369654 (2 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
7 March 1995Ad 01/11/94--------- £ si 6062274@1 (2 pages)
7 March 1995Particulars of contract relating to shares (4 pages)