Company NameCSE Holdings Limited
Company StatusDissolved
Company Number05215721
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 7 months ago)
Dissolution Date5 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Graham Huntriss
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedar Park
Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Director NameMr David Charles  Henry Stuart Plant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Private Walk
Chester
Cheshire
CH3 5XB
Wales
Secretary NameMr Michael Graham Huntriss
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedar Park
Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Secretary NameAngela Patricia Huntriss
NationalityBritish
StatusResigned
Appointed03 September 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address2 Cedar Park
Chester
Cheshire
CH3 5PW
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

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

Filing History

5 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2008Completion of winding up (1 page)
24 November 2006Order of court to wind up (2 pages)
2 October 2006Return made up to 26/08/06; full list of members (7 pages)
6 March 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
6 September 2005Return made up to 26/08/05; full list of members (7 pages)
31 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
11 November 2004New director appointed (2 pages)
5 October 2004Accounting reference date shortened from 31/08/05 to 31/01/05 (1 page)
2 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Ad 22/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
26 August 2004Incorporation (12 pages)