Company NameC.S.I. (Software) Limited
Company StatusDissolved
Company Number05089370
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Malcolm David Nash
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashbourne Drive
Wychwood Park
Weston
Cheshire
CW2 5FY
Secretary NameMrs Christine Carolyn Nash
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashbourne Drive
Wychwood Park
Weston
Cheshire
CW2 5FY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 4 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Application for striking-off (1 page)
13 July 2006Registered office changed on 13/07/06 from: suite b waterside house waterside macclesfield cheshire SK11 7HG (1 page)
18 May 2006Return made up to 31/03/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
17 June 2004New director appointed (2 pages)
31 March 2004Incorporation (8 pages)