Old Ively Road
Farnborough
Hampshire
GU14 0LX
Director Name | Mr Alan Arthur Watkins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building A1 1001 (C/O Sally Hancock) Cody Technolo Old Ively Road Farnborough Hampshire GU14 0LX |
Secretary Name | Miss Michele Jane Brookes |
---|---|
Status | Closed |
Appointed | 10 January 2013(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | Newstead House Lake View Drive Annesley Nottingham NG15 0DT |
Director Name | Mr Michael Joseph Henderson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Secretary Name | Keith Patrick Neylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Haigh Wood Road Leeds West Yorkshire LS16 6PB |
Director Name | Mr Andrew James Forsyth |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 October 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Well House Farm Pateley Bridge Harrogate North Yorkshire HG3 5NG |
Secretary Name | Stephen John Patterson |
---|---|
Status | Resigned |
Appointed | 04 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 18 Kenyon Bank Denby Dale Huddersfield West Yorkshire HD8 8TF |
Secretary Name | Mr Martin Terence Wakelam |
---|---|
Status | Resigned |
Appointed | 01 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2013) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | csiltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2043300 |
Telephone region | Leeds |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Computer Systems Integration LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
21 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Director's details changed for Mr Alan Arthur Watkins on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Kevin Lewis on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Kevin Lewis on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Kevin Lewis on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Alan Arthur Watkins on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Kevin Lewis on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Alan Arthur Watkins on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Alan Arthur Watkins on 1 July 2015 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 April 2013 | Appointment of Miss Michele Jane Brookes as a secretary (2 pages) |
12 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Appointment of Mr Alan Arthur Watkins as a director (2 pages) |
8 March 2013 | Registered office address changed from Mayesbrook House Redvers Close Lawnswood Leeds West Yorkshire LS16 6QY on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Martin Wakelam as a secretary (1 page) |
8 March 2013 | Registered office address changed from Mayesbrook House Redvers Close Lawnswood Leeds West Yorkshire LS16 6QY on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Michael Henderson as a director (1 page) |
8 March 2013 | Termination of appointment of Andrew Forsyth as a director (1 page) |
8 March 2013 | Appointment of Mr Kevin Lewis as a director (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Appointment of Mr Martin Terence Wakelam as a secretary (1 page) |
31 August 2011 | Termination of appointment of Stephen Patterson as a secretary (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 February 2010 | Director's details changed for Andrew James Forsyth on 2 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Andrew James Forsyth on 2 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Michael Joseph Henderson on 2 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Michael Joseph Henderson on 2 October 2009 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
15 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
7 February 2008 | Company name changed proximity solutions LIMITED\certificate issued on 07/02/08 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 March 2006 | Return made up to 20/01/06; full list of members (8 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 April 2004 | Return made up to 20/01/04; full list of members (7 pages) |
2 December 2003 | Company name changed csfi consultancy LIMITED\certificate issued on 02/12/03 (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
29 August 2003 | Auditor's resignation (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: caledonia house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page) |
1 July 2003 | Company name changed computing services for industry LIMITED\certificate issued on 01/07/03 (3 pages) |
3 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
12 April 2002 | New director appointed (2 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: victoria house lawnswood business p, leeds west yorkshire LS16 6QY (1 page) |
9 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
27 April 2000 | Memorandum and Articles of Association (11 pages) |
23 March 2000 | Company name changed dcs eintegration LIMITED\certificate issued on 24/03/00 (2 pages) |
6 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
20 January 2000 | Incorporation (16 pages) |