Company NameCSE International Limited
Company StatusDissolved
Company Number01773360
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 5 months ago)
Dissolution Date24 January 2018 (6 years, 3 months ago)
Previous NamesDramvogue Limited and Centre For Software Engineering Limited(The)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan McCartney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(23 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 24 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Evan's Yard Normanby Road
Thealby
North Lincs
DN15 9AD
Director NameKeith Michael Downing
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(24 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Director NameIan Jeremy Till
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2000)
RoleAccountant
Correspondence Address21 Hamilton Way
Acomb
York
North Yorkshire
YO24 4LE
Director NameDr Philip Anthony Bennett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 February 2008)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
2 Riverside
Scotter
North Lincolnshire
DN21 3UG
Director NameMrs Kathryn Margaret Bennett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleAdministrator
Correspondence Address2 Brigg Road
Broughton
Brigg
South Humberside
DN20 0JW
Secretary NameMrs Kathryn Margaret Bennett
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address2 Brigg Road
Broughton
Brigg
South Humberside
DN20 0JW
Director NameAir Vice-Marshall Michael John Douglas Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(9 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2002)
RoleRetired
Correspondence Address2 Carters Close
South Bretton
Peterborough
PE3 9AW
Secretary NameDr Philip Anthony Bennett
NationalityBritish
StatusResigned
Appointed18 August 1995(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1999)
RoleManaging Director
Correspondence Address2 Brigg Road
Broughton
Brigg
South Humberside
DN20 0JW
Director NameMr Ian David Nussey
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressCidermill Farmhouse
Ardens Grafton
Alcester
Warwickshire
B49 6DS
Secretary NameNeil Mark Guilder
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 September 1998)
RoleAccountant
Correspondence Address52 Meadow Road
Garforth
Leeds
LS25 2EN
Director NameDr Rodney May
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2000)
RoleEngineer
Correspondence AddressCraigmount 16 Church Street
Glentworth
Lincolnshire
DN21 5DG
Secretary NameMr Andrew John Duncan Eyre
NationalityBritish
StatusResigned
Appointed19 January 1999(15 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Stratford Way
Huntington
York
North Yorkshire
YO32 9YW
Director NameMr Andrew John Duncan Eyre
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Stratford Way
Huntington
York
North Yorkshire
YO32 9YW
Director NameTerence Patrick O'Connor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2003)
RoleEngineer
Correspondence Address2 Longacre Close
Liss
Hampshire
GU33 7UZ
Director NamePaul Whitfield
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2004)
RoleEngineer
Correspondence AddressField House
Walkmill Eccleshall
Stafford
ST21 6ER
Director NameMr David James Dickson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Moor Lane Bishopthorpe
York
North Yorkshire
YO23 2UF
Director NameJohn Brett Fox
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2007)
RoleEngineer
Correspondence Address17 Rectory Gardens
Todwick
Sheffield
South Yorkshire
S26 1JU
Secretary NameDavid James Dickinson
NationalityBritish
StatusResigned
Appointed28 April 2006(22 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence AddressMeadow House
Bishopthorpe
York
North Yorkshire
YO23 2UF
Director NameMrs Karen Patricia Marshall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(22 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow House York Road
Cliffe
Selby
North Yorkshire
YO8 6NU
Secretary NameMrs Karen Patricia Marshall
NationalityBritish
StatusResigned
Appointed17 November 2006(22 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow House York Road
Cliffe
Selby
North Yorkshire
YO8 6NU

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£297,838
Cash£183,218
Current Liabilities£876,395

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 October 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
19 October 2016Liquidators' statement of receipts and payments to 18 August 2016 (14 pages)
2 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (16 pages)
2 October 2015Liquidators statement of receipts and payments to 18 August 2015 (16 pages)
28 October 2014Registered office address changed from 6Th Floor 2 Wellington Place Leeds LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
22 October 2014Liquidators' statement of receipts and payments to 18 August 2014 (17 pages)
22 October 2014Liquidators statement of receipts and payments to 18 August 2014 (17 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 August 2013Registered office address changed from Sovereign House Queensway Court Business Park Scunthorpe N Lincs DN16 1AD England on 27 August 2013 (2 pages)
22 August 2013Statement of affairs with form 4.19 (7 pages)
22 August 2013Appointment of a voluntary liquidator (1 page)
22 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 93,334
(4 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 93,334
(4 pages)
1 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 March 2012Termination of appointment of Karen Marshall as a secretary (1 page)
16 February 2012Termination of appointment of Karen Marshall as a director (1 page)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
14 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 November 2009Registered office address changed from Bellwin Drive Flixborough Scunthorpe DN15 8SN on 30 November 2009 (1 page)
17 November 2009Director's details changed for Alan Mccartney on 4 November 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Keith Downing on 6 November 2009 (2 pages)
17 November 2009Director's details changed for Keith Downing on 6 November 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Alan Mccartney on 4 November 2009 (2 pages)
5 January 2009Return made up to 07/11/08; full list of members (5 pages)
5 January 2009Director's change of particulars / alan mccartney / 05/12/2008 (1 page)
5 January 2009Director's change of particulars / keith downing / 05/12/2008 (1 page)
5 January 2009Director and secretary's change of particulars / karen marshall / 05/12/2008 (1 page)
21 October 2008Director's change of particulars / alan mccartney / 13/10/2008 (1 page)
16 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 March 2008Appointment terminated director david dickson (1 page)
10 March 2008Appointment terminated director philip bennett (1 page)
10 March 2008Director appointed keith downing (2 pages)
10 March 2008Declaration of assistance for shares acquisition (6 pages)
8 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
20 November 2007Return made up to 07/11/07; full list of members (3 pages)
3 July 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
2 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
6 December 2006Secretary resigned (1 page)
1 December 2006Return made up to 07/11/06; full list of members (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
6 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
25 November 2005New director appointed (2 pages)
11 November 2005Return made up to 07/11/05; full list of members (3 pages)
24 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 December 2004Return made up to 07/11/04; full list of members (8 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
12 January 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 September 2003Director resigned (1 page)
14 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Return made up to 07/11/02; full list of members (8 pages)
11 October 2002New director appointed (3 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2002Full accounts made up to 30 June 2001 (14 pages)
22 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
7 February 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 30 June 2000 (13 pages)
7 December 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 December 2000Secretary resigned (1 page)
4 May 2000Full accounts made up to 30 June 1999 (15 pages)
23 February 2000Director resigned (1 page)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1999Nc inc already adjusted 06/10/99 (1 page)
7 December 1999Return made up to 07/11/99; full list of members (8 pages)
7 December 1999New director appointed (2 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
17 March 1999Auditor's resignation (1 page)
26 January 1999New secretary appointed (2 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1998Return made up to 07/11/98; no change of members (7 pages)
15 September 1998Secretary resigned (1 page)
30 April 1998New director appointed (2 pages)
31 March 1998Memorandum and Articles of Association (21 pages)
9 February 1998New secretary appointed (2 pages)
2 January 1998Full accounts made up to 30 June 1997 (15 pages)
12 November 1997Return made up to 07/11/97; no change of members (5 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Company name changed centre for software engineering LIMITED(the)\certificate issued on 01/07/97 (2 pages)
27 June 1997New director appointed (3 pages)
18 December 1996Full accounts made up to 30 June 1996 (15 pages)
2 December 1996Return made up to 07/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Full accounts made up to 30 June 1995 (14 pages)
27 November 1995Return made up to 07/11/95; full list of members (6 pages)
27 April 1995Secretary resigned;director resigned (2 pages)
25 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 May 1991Return made up to 31/12/90; no change of members (6 pages)
19 August 1988Memorandum and Articles of Association (29 pages)
10 August 1988Wd 22/06/88 ad 24/06/88--------- £ si 23334@1=23334 £ ic 70000/93334 (2 pages)
8 August 1988£ nc 70000/93334 (1 page)
9 February 1984Company name changed\certificate issued on 09/02/84 (2 pages)
28 November 1983Certificate of incorporation (1 page)