Company NameCSCP Ltd
Company StatusDissolved
Company Number07927225
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameLLCP Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Joy Coleman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor Hir Gwytherin
Nr Abergele
Conwy
LL22 8YE
Wales
Director NameTimothy David Coleman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor Hir Gwertherin
Nr Abergele
Conwy
LL22 8YE
Wales
Secretary NameTimothy David Coleman
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressYsgubor Hir Gwertherin
Nr Abergele
Conwy
LL22 8YE
Wales

Location

Registered Address62 Vittoria Street
Wirral
CH41 3NX
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1Linda Joy Coleman
50.00%
Ordinary
1 at £1Timothy David Coleman
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,494
Current Liabilities£5,874

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Total exemption full accounts made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
12 April 2012Company name changed llcp LTD\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Incorporation (37 pages)