Company NameCSNC Limited
Company StatusDissolved
Company Number07431970
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 4 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Nicholas Cavendish-Pell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressJohn Graham & Co 30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Secretary NameMr Nicholas Cavendish-Pell
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressJohn Graham & Co 30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Director NameMr Christopher Shone
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressJohn Graham & Co 30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Christopher Shone
50.00%
Ordinary
50 at £1Nicholas Cavendish-pell
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
13 August 2012Application to strike the company off the register (3 pages)
13 August 2012Application to strike the company off the register (3 pages)
21 February 2012Termination of appointment of Christopher Shone as a director (2 pages)
21 February 2012Termination of appointment of Christopher Shone as a director on 15 February 2012 (2 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(5 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(5 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(5 pages)
17 January 2011Registered office address changed from John Graham & Co 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW England on 17 January 2011 (3 pages)
17 January 2011Registered office address changed from John Graham & Co 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW England on 17 January 2011 (3 pages)
8 November 2010Incorporation (22 pages)
8 November 2010Incorporation (22 pages)