Shoreham-By-Sea
West Sussex
BN43 6HF
Director Name | Mr Michael Royce Cobbe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Cascade Avenue Muswell Hill London N10 3PT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Nigel Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dell Walk New Malden Surrey KT3 4RF |
Director Name | John Marlin Terris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ardingly Close Shirley Croydon Surrey CR0 5EZ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Nigel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Chairman |
Correspondence Address | 8 Dell Walk New Malden Surrey KT3 4RF |
Secretary Name | Paul Timothy Ockenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Downside Shoreham By Sea West Sussex BN43 6HF |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Executors Of Nigel Smith 50.00% Ordinary |
---|---|
1 at £1 | Michael Royce Cobbe 50.00% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
22 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
10 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2010 (16 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 June 2011 | Termination of appointment of Michael Cobbe as a director (1 page) |
28 June 2011 | Termination of appointment of Paul Ockenden as a secretary (1 page) |
28 June 2011 | Appointment of Paul Timothy Ockenden as a director (2 pages) |
10 May 2011 | Annual return made up to 29 November 2010 with a full list of shareholders
|
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
2 April 2008 | Return made up to 29/11/07; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
27 April 2007 | Return made up to 29/11/06; full list of members (2 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
6 April 2005 | Return made up to 29/11/04; full list of members
|
22 March 2005 | New secretary appointed (2 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 March 2004 | Return made up to 29/11/03; full list of members (5 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
11 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
24 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
29 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
4 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
13 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 12/12/97; no change of members
|
27 October 1997 | Resolutions
|
27 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
20 October 1997 | Company name changed cst group LIMITED\certificate issued on 21/10/97 (2 pages) |
25 September 1997 | Resolutions
|
19 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
29 August 1996 | Accounting reference date notified as 31/05 (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 December 1995 | Incorporation (28 pages) |