Company NameC.S. Management Services Ltd
Company StatusDissolved
Company Number03517082
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Nigel Howes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 09 September 2003)
RoleQuantity Surveyor
Correspondence Address29 Palace Square
London
SE19 2LT
Secretary NameMichael Howes
NationalityBritish
StatusClosed
Appointed30 April 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 09 September 2003)
RoleQuantity Surveyor
Correspondence Address29 Palace Square
London
SE19 2LT
Director NameCedric Shurben
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address33 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameValerie Dunster
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address33 Nelson Road
Rayleigh
Essex
SS6 8HB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address29 Palace Square
London
SE19 2LT
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
16 July 2001Return made up to 25/02/01; full list of members (6 pages)
9 May 2001Registered office changed on 09/05/01 from: 33 nelson road rayleigh essex SS6 8HB (1 page)
9 May 2001New secretary appointed (2 pages)
23 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
17 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Return made up to 25/02/99; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
25 February 1998Incorporation (15 pages)