Company NameCSE (Storage Centres) Limited
Company StatusDissolved
Company Number04036770
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameCSE Space Management Limited

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(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 16 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(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 16 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
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bexton Road
Knutsford
Cheshire
WA16 0DX
Secretary NameBryan George Williamson
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleSecretary
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(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2004)
RoleCompany Director
Correspondence Address78 Bexton Road
Knutsford
Cheshire
WA16 0DX
Secretary NameAdrian Phillip Bayley Long
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years, 7 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
Appointed19 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

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

Accounts

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

Filing History

16 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)
2 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned;director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned;director resigned (1 page)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
12 May 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
1 August 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
11 July 2003Return made up to 19/07/03; full list of members (7 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
11 July 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
21 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
12 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
14 December 2000Company name changed cse space management LIMITED\certificate issued on 15/12/00 (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Director resigned (2 pages)
27 July 2000Secretary resigned (2 pages)
27 July 2000Registered office changed on 27/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
27 July 2000New director appointed (2 pages)