Company NameCSW UK Holdings
Company StatusDissolved
Company Number03692218
CategoryPrivate Unlimited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Holly Keller Koeppel
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 13 May 2008)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2528 Tremont Road
Columbus
Oh 43221
United States
Director NameBradford Signet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 13 May 2008)
RoleAssociate General Counsel
Correspondence Address4589 Coolbrook Drive
Hilliard Franklin
Oh 43026
United States
Director NameStephen Paul Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2005(6 years after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleExecutive
Correspondence Address7809 Lambton Park Rd
New Albany 43054
Ohio
United States
Secretary NameHeather Lee Geiger
NationalityAmerican
StatusClosed
Appointed14 January 2005(6 years after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleAttorney
Correspondence Address7447 Alpath Rd
New Albany 43054
Ohio
United States
Director NameThomas James Ellis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNormanhurst
Rusper
Horsham
West Sussex
RH12 4RE
Director NameThomas V Shockley Iii
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address3000 Squires Ridge
Columbus
Ohio
United States
Director NameGlenn David Rosilier
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6239 Stichter Avenue
Dallas
Texas
75230
Director NameMr Michael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTolt Coppice Farm
Hillgrove Lurgashall
Petworth
West Sussex
GU28 9EW
Secretary NameMr Michael Nagle
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameDr Ernest Linn Draper Jr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2004)
RoleCompany Chairman
Correspondence Address7488 Bellaire Avenue
Dublin
Ohio
43017
Director NameDonald McKenzie Clements Jr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2001)
RolePresident
Correspondence Address7537 Raven's Nest Court
Columbus
Ohio
Oh 43235
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 2002)
RoleAccountant
Correspondence Address3 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameArmando Andres Pena
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2000(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address4130 Edgehill Drive
Columbus
Oh 43220
United States
Director NameJohn Weight
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressField House
The Street
Thakeham
West Sussex
RH20 3EP
Director NameMr Christopher John Wilson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 16 August 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAston Farmhouse
Aston Le Walls
Daventry
Northamptonshire
NN11 6UF
Secretary NameJeffrey David Cross
NationalityAmerican
StatusResigned
Appointed03 August 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 2006)
RoleCompany Director
Correspondence Address2414 Bloxom Street
Grove City
Ohio 43123
United States
Director NameSusan Tomasky
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2006)
RoleExecutive Vp & Cfo
Correspondence Address90 Ashborne Road
Bexley
Ohio 43209
United States
Secretary NameLinda Mary Pszon
NationalityBritish
StatusResigned
Appointed29 July 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleDirector Of Legal Services
Correspondence AddressFlat 2
127 Sutherland Avenue
London
W9 2QJ

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£64,700,000
Net Worth£2,900,000
Current Liabilities£1,900,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
17 November 2006Registered office changed on 17/11/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
16 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2006Declaration of solvency (3 pages)
16 November 2006Appointment of a voluntary liquidator (1 page)
27 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2006Director resigned (1 page)
22 August 2006Return made up to 19/07/06; full list of members (6 pages)
23 June 2006Secretary resigned (1 page)
25 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
14 September 2005Return made up to 19/07/05; full list of members (7 pages)
14 September 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
19 July 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
6 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 February 2005Registered office changed on 10/02/05 from: 6TH floor 50 berkeley street london W1J 8AP (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
14 October 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/04
(10 pages)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 September 2004Group of companies' accounts made up to 31 December 2002 (33 pages)
11 August 2004Director resigned (1 page)
2 August 2004Secretary's particulars changed (1 page)
23 March 2004Director resigned (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 September 2003Return made up to 19/07/03; full list of members (9 pages)
27 April 2003Secretary's particulars changed (1 page)
13 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
1 November 2001New director appointed (2 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director resigned (1 page)
15 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2001Full group accounts made up to 31 December 2000 (26 pages)
27 September 2000Auditor's resignation (1 page)
30 August 2000Director's particulars changed (1 page)
14 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
7 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Director resigned (1 page)
10 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 April 2000Full group accounts made up to 31 December 1999 (25 pages)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
14 December 1999Return made up to 01/12/99; full list of members (11 pages)
30 December 1998Incorporation (59 pages)