Dissolved 2014-08-19
Company Information for CSE LTD
SCUNTHORPE, N LINCS, DN16,
|
Company Registration Number
04316596
Private Limited Company
Dissolved Dissolved 2014-08-19 |
Company Name | |
---|---|
CSE LTD | |
Legal Registered Office | |
SCUNTHORPE N LINCS | |
Company Number | 04316596 | |
---|---|---|
Date formed | 2001-11-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-08-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-20 16:08:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH MICHAEL DOWNING |
||
ALAN MCCARTHNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN PATRICIA MARSHALL |
Director | ||
KAREN PATRICIA MARSHALL |
Company Secretary | ||
PHILIP ANTHONY BENNETT |
Director | ||
PHILIP ANTHONY BENNETT |
Company Secretary | ||
ANDREW JOHN DUNCAN EYRE |
Company Secretary | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSE ASSOCIATES LIMITED | Director | 2008-07-29 | CURRENT | 2008-06-13 | Dissolved 2014-08-19 | |
YORK SOFTWARE ENGINEERING LIMITED | Director | 2008-04-12 | CURRENT | 1988-07-28 | Dissolved 2014-08-19 | |
CSE ASIA LTD | Director | 2008-04-12 | CURRENT | 1998-04-20 | Dissolved 2014-08-19 | |
THE CENTRE FOR SOFTWARE ENGINEERING LIMITED | Director | 2008-04-12 | CURRENT | 1997-02-18 | Dissolved 2014-08-19 | |
CSE UK LTD. | Director | 2008-04-12 | CURRENT | 1997-03-04 | Dissolved 2014-08-19 | |
CSE INTERNATIONAL LIMITED | Director | 2008-02-29 | CURRENT | 1983-11-28 | Liquidation | |
CSE INTERNATIONAL (HOLDINGS) LIMITED | Director | 2008-01-28 | CURRENT | 2008-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MARSHALL | |
AR01 | 05/11/11 FULL LIST | |
AR01 | 05/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM GLANFORD HOUSE BELLWIN DRIVE FLIXBOROUGH NORTH LINCOLNSHIRE DN15 8SN | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA MARSHALL / 30/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCARTHNEY / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOWNING / 04/11/2009 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCARTHNEY / 13/10/2008 | |
288a | DIRECTOR APPOINTED KEITH MICHAEL DOWNING | |
288a | DIRECTOR APPOINTED KAREN MARSHALL | |
288a | DIRECTOR APPOINTED ALAN MCCARTHNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP BENNETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/03 | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Norfolk County Council | |
|
|
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CSE LTD | Event Date | 2014-03-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |