Company NameCsq42.com Limited
Company StatusDissolved
Company Number03434322
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameMillennium Dome Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gary McCormack
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Wyche Lane
Bunbury
Tarporley
Cheshire
CW6 9PS
Secretary NameDavid McCormack
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheyne House
8 Stanley Road Hoylake
Wirral
CH47 1HW
Wales
Director NameMrs Susan McCormack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 July 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Wyche Lane
Bunbury
Cheshire
CW6 9PS
Secretary NameMrs Susan McCormack
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 July 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Wyche Lane
Bunbury
Cheshire
CW6 9PS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mr Gary Mccormack
50.00%
Ordinary
50 at £1Susan Mccormack
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,878
Cash£705
Current Liabilities£65,658

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Voluntary strike-off action has been suspended (1 page)
25 February 2016Application to strike the company off the register (4 pages)
26 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
18 July 2014Termination of appointment of Susan Mccormack as a secretary on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Susan Mccormack as a director on 18 July 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
25 July 2011Amended accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 15/09/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 September 2008Return made up to 15/09/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 November 2007Return made up to 15/09/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 November 2006Return made up to 15/09/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 September 2005Return made up to 15/09/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 September 2004Return made up to 15/09/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 September 2003Return made up to 15/09/03; full list of members (7 pages)
30 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
14 May 2003Company name changed millennium dome LIMITED\certificate issued on 14/05/03 (2 pages)
27 January 2003Return made up to 15/09/02; full list of members (6 pages)
10 October 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
10 October 2002Return made up to 15/09/01; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 December 2000Return made up to 15/09/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
11 October 1999Return made up to 15/09/99; no change of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
13 October 1998Return made up to 15/09/98; full list of members (6 pages)
4 December 1997Ad 15/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
15 September 1997Incorporation (13 pages)