Company NameC.S.E. Order Direct Limited
Company StatusDissolved
Company Number03632521
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Graham Huntriss
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(6 years after company formation)
Appointment Duration2 years, 4 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedar Park
Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Secretary NameAngela Patricia Huntriss
NationalityBritish
StatusClosed
Appointed22 September 2004(6 years after company formation)
Appointment Duration2 years, 4 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address2 Cedar Park
Chester
Cheshire
CH3 5PW
Wales
Director NameAdrian Phillip Bayley Long
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(3 days after company formation)
Appointment Duration6 years (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bexton Road
Knutsford
Cheshire
WA16 0DX
Director NameBryan George Williamson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2003)
RoleAccountant
Correspondence Address7 Alderney Close
Macclesfield
Cheshire
SK11 8SP
Secretary NameBryan George Williamson
NationalityBritish
StatusResigned
Appointed14 September 1998(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2003)
RoleAccountant
Correspondence Address7 Alderney Close
Macclesfield
Cheshire
SK11 8SP
Director NameDorothy Anne Long
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address78 Bexton Road
Knutsford
Cheshire
WA16 0DX
Secretary NameAdrian Phillip Bayley Long
NationalityBritish
StatusResigned
Appointed18 February 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bexton Road
Knutsford
Cheshire
WA16 0DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Melford Court
Hardwick Grange Woolston
Warrington
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
20 July 2006Director resigned (1 page)
27 September 2005Return made up to 11/09/05; full list of members (7 pages)
31 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned;director resigned (1 page)
18 October 2004Secretary resigned;director resigned (1 page)
18 October 2004New secretary appointed (2 pages)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
12 May 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
5 September 2003Return made up to 11/09/03; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned;director resigned (1 page)
7 October 2002Return made up to 11/09/02; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
27 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
15 September 2000Return made up to 11/09/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 January 1999 (6 pages)
23 September 1999Return made up to 11/09/99; full list of members (4 pages)
26 October 1998Accounting reference date shortened from 30/09/99 to 31/01/99 (1 page)
25 September 1998Registered office changed on 25/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
25 September 1998Director resigned (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Secretary resigned (2 pages)
11 September 1998Incorporation (10 pages)