Daresbury
Warrington
WA4 4BS
Director Name | Mr James Coveyduck |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Centre Point Level 20 103 New Oxford Street London WC1A 1DD |
Director Name | Mr Morne Nicollas Smit |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 36 Canada Wharf, 255 Rotherhithe Street London SE16 5ES |
Director Name | Mr Westley Harnett |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 January 2020) |
Role | Pre-Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Finsbury Square 6th Floor London EC2A 1AS |
Director Name | Mr Doan Tu Tran |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 January 2020) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Finsbury Square 6th Floor London EC2A 1AS |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.cskprojects.co.uk/ |
---|---|
Telephone | 08448467772 |
Telephone region | Unknown |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
51 at £1 | James Coveyduck 51.00% Ordinary |
---|---|
5 at £1 | D. Tu Tran 5.00% Ordinary |
5 at £1 | Westley Harnett 5.00% Ordinary |
39 at £1 | Richard Kopman 39.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,273,871 |
Gross Profit | £1,798,385 |
Net Worth | £568,443 |
Cash | £521,139 |
Current Liabilities | £911,655 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 March 2012 | Delivered on: 8 March 2012 Persons entitled: Wolfe Nominees Limited and Mddt Nominees S.A. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the amount from time to time standing to the credit of the separate interest bearing deposit account. Outstanding |
---|
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 May 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Registered office address changed from 6th Floor Sutherland House 5-6 Argyll Street London W1F 7TE to 12 Finsbury Square 6th Floor London EC2A 1AS on 28 February 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Resolutions
|
9 March 2016 | Register(s) moved to registered office address 6th Floor Sutherland House 5-6 Argyll Street London W1F 7TE (1 page) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Register inspection address has been changed from 20Th Floor Centrepoint 103 New Oxford Street London WC1A 1DD United Kingdom (1 page) |
11 December 2012 | Director's details changed for Mr Richard Kopman on 1 December 2010 (2 pages) |
11 December 2012 | Director's details changed for Mr Richard Kopman on 1 December 2010 (2 pages) |
18 July 2012 | Appointment of Mr Westley Harnett as a director (2 pages) |
15 June 2012 | Appointment of Mr Doan Tu Tran as a director (2 pages) |
29 March 2012 | Registered office address changed from Centre Point Level 20 103 New Oxford Street London WC1A 1DD United Kingdom on 29 March 2012 (1 page) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 March 2012 | Termination of appointment of James Coveyduck as a director (1 page) |
6 March 2012 | Termination of appointment of Morne Smit as a director (1 page) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Register inspection address has been changed from Sutherland House Level 3, 5-6 Argyll Street London W1F 7TE United Kingdom (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Registered office address changed from Sutherland House Level 3 5-6 Argyll Street London W1F 7TE on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Sutherland House Level 3 5-6 Argyll Street London W1F 7TE on 3 October 2011 (1 page) |
7 June 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
18 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Register(s) moved to registered inspection location (1 page) |
17 March 2011 | Director's details changed for Mr James Coveyduck on 1 August 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr James Coveyduck on 1 August 2010 (2 pages) |
28 July 2010 | Company name changed modernise LTD\certificate issued on 28/07/10
|
28 July 2010 | Change of name notice (2 pages) |
19 July 2010 | Appointment of Mr James Coveyduck as a director (2 pages) |
19 July 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 19 July 2010 (1 page) |
17 July 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
17 July 2010 | Appointment of Mr Morne Nicollas Smit as a director (2 pages) |
17 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
17 July 2010 | Appointment of Mr Richard Kopman as a director (2 pages) |
17 July 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: suite b, 29 harley street london W1G 9QR (1 page) |
14 January 2008 | Incorporation (8 pages) |