Company NameC. & C.S.D. (Properties) Limited
Company StatusDissolved
Company Number00599066
CategoryPrivate Limited Company
Incorporation Date18 February 1958(66 years, 1 month ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Stewardson Dodd
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(33 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 15 August 2006)
RoleEstimator
Correspondence Address82 Mangekaretu Road
Keri Keri 0470
Northland
New Zealand
Secretary NameMr Alan Stewardson Dodd
NationalityBritish
StatusClosed
Appointed01 April 1995(37 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 15 August 2006)
RoleEstimator
Correspondence Address82 Mangekaretu Road
Keri Keri 0470
Northland
New Zealand
Director NameTimothy Charles Stewardson Dodd
Date of BirthMay 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed02 July 1996(38 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 15 August 2006)
RoleJoiner
Correspondence Address4 Grosvenor Avenue
Wirral
Merseyside
CH48 7HA
Wales
Director NameMrs Elizabeth Mary Dodd
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressAtlantic View
Elgol
Isle Of Skye
IV49 9BL
Scotland
Secretary NameMrs Elizabeth Mary Dodd
NationalityBritish
StatusResigned
Appointed20 April 1991(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressAtlantic View
Elgol
Isle Of Skye
IV49 9BL
Scotland

Location

Registered Address4 Grosvenor Avenue
West Kirby
Wirral
Merseyside
CH48 7HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£90,070
Cash£77,538
Current Liabilities£2,366

Accounts

Latest Accounts7 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 January

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
9 November 2005Registered office changed on 09/11/05 from: 313 waterloo quay waterloo road liverpool merseyside L3 0BT (1 page)
17 October 2005Restoration by order of the court (3 pages)
31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
7 April 2004Application for striking-off (1 page)
19 March 2004Total exemption small company accounts made up to 7 January 2004 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 May 2003Secretary's particulars changed;director's particulars changed (1 page)
28 April 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
28 April 2003Registered office changed on 28/04/03 from: 3 irbyside road wirral merseyside L48 1NU (1 page)
5 February 2003Partial exemption accounts made up to 31 August 2002 (6 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 April 2002Return made up to 20/04/02; full list of members (6 pages)
8 August 2001Partial exemption accounts made up to 31 August 2000 (6 pages)
24 May 2001Return made up to 20/04/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Full accounts made up to 31 August 1998 (10 pages)
27 May 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 31/07/98
(4 pages)
30 June 1998Full accounts made up to 31 August 1997 (10 pages)
30 June 1997Full accounts made up to 31 August 1996 (10 pages)
13 June 1997Return made up to 20/04/97; no change of members (4 pages)
26 July 1996New director appointed (2 pages)
4 July 1996Full accounts made up to 31 August 1995 (12 pages)
30 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 May 1995Return made up to 20/04/95; no change of members (6 pages)
6 April 1995Full accounts made up to 31 August 1994 (9 pages)