Company NameClient Server Consulting UK Limited
Company StatusDissolved
Company Number03507016
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameBarry David Moore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Neston Avenue
Manchester
Lancashire
M20 3FJ
Secretary NameKaren Wendie Sesila Moore
NationalityBritish
StatusClosed
Appointed05 January 1999(11 months after company formation)
Appointment Duration3 years, 9 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressFlat3 4 Central Parade
Herne Bay
Kent
CT6 5HT
Secretary NameJonathan David Tudor
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Atwood Road
Didsbury
Manchester
M20 6TD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address28 Terminus Road
Sheffield
S7 2LH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,086
Cash£430
Current Liabilities£10,741

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 March 1999Return made up to 09/02/99; full list of members (6 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: 372 old street london EC1V 9LT (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Director resigned (1 page)
9 February 1998Incorporation (12 pages)