Company NameCSS Contract Hire & Leasing Ltd
DirectorMark Andrew Peacock
Company StatusDissolved
Company Number03695779
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameSimon Anthony Moore
NationalityBritish
StatusCurrent
Appointed11 September 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address39 Mayfield Drive
Buckley
Clwyd
CH7 2PL
Wales
Director NameMark Andrew Peacock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(4 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleSalesman
Correspondence Address31 Coppice Green
Chester
Cheshire
CH2 4RH
Wales
Director NameAndrew Richard Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Telfords Quay
South Pier Road, Ellesmere Port
South Wirral
Merseyside
L65 4FL
Secretary NameMark Andrew Peacock
NationalityBritish
StatusResigned
Appointed19 January 1999(4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address31 Coppice Green
Chester
Cheshire
CH2 4RH
Wales
Director NameLisa Catherine Peacock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address51 Coppice Green
Elton
Chester
Cheshire
CH2 4RH
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,338
Cash£1,812
Current Liabilities£17,450

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 January 2004Dissolved (1 page)
14 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2003Appointment of a voluntary liquidator (1 page)
18 April 2003Registered office changed on 18/04/03 from: saint james court wilderspool causeway warrington cheshire WA4 6PS (1 page)
16 April 2003New director appointed (2 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
31 October 2002Director resigned (1 page)
20 June 2002Nc inc already adjusted 29/01/02 (1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Ad 21/01/02--------- £ si 246@1=246 £ ic 4/250 (2 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
18 October 2001Registered office changed on 18/10/01 from: 75 oldfield road ellesmere port south wirral merseyside L65 8DF (1 page)
3 October 2001Return made up to 15/01/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 January 2000 (11 pages)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
6 April 2000Return made up to 15/01/00; full list of members (8 pages)
25 January 2000New director appointed (1 page)
25 January 2000Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 18 ruabon road wrexham clwyd LL13 7PB (1 page)
27 August 1999Ad 19/01/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
15 January 1999Incorporation (12 pages)