Company NameCSE Distribution Limited
Company StatusDissolved
Company Number03551500
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)
Dissolution Date18 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMrs Fiona Severs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Ian Hirst Severs
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Secretary NameMr Ian Hirst Severs
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Clive John Eddy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Footshill Close
Hanham
Bristol
South Gloucester
BS15 8HG
Director NameMr Mark Quinton Hungate
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllingham House Kingsnorth Road
Ashford
Kent
TN23 6LX
Director NameMr David Gordon Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Orrin Close
York
North Yorkshire
YO24 2RA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBdo Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

660 at 1Ian First Severs
30.00%
Ordinary
660 at 1Mark Quinton Hungate
30.00%
Ordinary
660 at 1Ms Fiona Severs
30.00%
Ordinary
220 at 1Clive John Eddy
10.00%
Ordinary

Financials

Year2014
Net Worth£280,162
Cash£330
Current Liabilities£2,112,261

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Liquidators' statement of receipts and payments to 12 March 2014 (32 pages)
18 March 2014Liquidators statement of receipts and payments to 12 March 2014 (32 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (32 pages)
14 January 2014Liquidators' statement of receipts and payments to 9 November 2013 (32 pages)
14 January 2014Liquidators statement of receipts and payments to 9 November 2013 (32 pages)
14 January 2014Liquidators statement of receipts and payments to 9 November 2013 (32 pages)
7 January 2013Liquidators' statement of receipts and payments to 9 November 2012 (17 pages)
7 January 2013Liquidators statement of receipts and payments to 9 November 2012 (17 pages)
7 January 2013Liquidators statement of receipts and payments to 9 November 2012 (17 pages)
9 January 2012Liquidators statement of receipts and payments to 9 November 2011 (18 pages)
9 January 2012Liquidators statement of receipts and payments to 9 November 2011 (18 pages)
9 January 2012Liquidators' statement of receipts and payments to 9 November 2011 (18 pages)
16 November 2010Statement of affairs with form 4.19 (12 pages)
16 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 2010Appointment of a voluntary liquidator (1 page)
3 November 2010Registered office address changed from Unit 9 Centre Park Holdings Tockwith York North Yorkshire YO26 7QF on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Unit 9 Centre Park Holdings Tockwith York North Yorkshire YO26 7QF on 3 November 2010 (2 pages)
20 September 2010Termination of appointment of David Walker as a director (1 page)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages)
14 May 2010Director's details changed for Mr Mark Quinton Hungate on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Mark Quinton Hungate on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 2,200
(6 pages)
14 May 2010Director's details changed for Mr Mark Quinton Hungate on 1 October 2009 (2 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2009Director appointed clive john eddy (3 pages)
28 May 2009Director appointed mark quinton hungate (2 pages)
26 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Gbp nc 1000/3000\22/01/09 (1 page)
28 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2009Ad 22/01/09-22/01/09\gbp si 1200@1=1200\gbp ic 1000/2200\ (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 August 2007Particulars of mortgage/charge (6 pages)
18 June 2007Return made up to 23/04/07; full list of members (3 pages)
28 February 2007Return made up to 23/04/06; full list of members (3 pages)
12 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
23 May 2005New director appointed (2 pages)
20 May 2005Return made up to 23/04/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 23/04/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 May 2003Return made up to 23/04/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
1 April 2003Particulars of mortgage/charge (4 pages)
25 November 2002Director's particulars changed (2 pages)
25 November 2002Secretary's particulars changed;director's particulars changed (1 page)
2 November 2002Registered office changed on 02/11/02 from: unit 9 centre park holdings tockwith york YO5 8QF (1 page)
2 November 2002Director's particulars changed (1 page)
23 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 May 2002Return made up to 23/04/02; full list of members (7 pages)
14 August 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 June 2001Return made up to 23/04/01; full list of members (6 pages)
22 May 2000Return made up to 23/04/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
25 May 1999Return made up to 23/04/99; full list of members (6 pages)
24 May 1999Ad 23/04/98-22/04/99 £ si 999@1=999 £ ic 1/1000 (2 pages)
9 December 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
23 April 1998Incorporation (16 pages)