Shipton Road
York
YO30 5PA
Director Name | Christine Anne Cullum |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Newfold House Main Street, Newton On Derwent York North Yorkshire YO4 5DB |
Director Name | Mr Leslie Richard Cullum |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfold House Main Street Newton On Derwent York North Yorkshire YO4 5DB |
Secretary Name | Mr Leslie Richard Cullum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfold House Main Street Newton On Derwent York North Yorkshire YO4 5DB |
Director Name | Mr Timothy Richard Cullum |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Skipwith Selby North Yorkshire YO8 5SQ |
Secretary Name | Peter Charles Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 20 Cedar Grove York North Yorkshire YO31 1JZ |
Secretary Name | Philip James Biggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 4 Manor Court North Back Lane Stillington York North Yorkshire YO61 1LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cslscaffolding.com |
---|
Registered Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 November 2007 | Delivered on: 7 December 2007 Satisfied on: 28 June 2014 Persons entitled: Bank of Scotland PLC Classification: Cross corporate guarantee Secured details: All monies due or to become due from the company or by contract services (yorkshire) limited to the chargee on any account whatsoever. Particulars: All the present and future bank accounts, cash at bank and credit balances and all rights relating or attaching to them. Fully Satisfied |
---|---|
30 November 2007 | Delivered on: 7 December 2007 Satisfied on: 28 June 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2017 | Application to strike the company off the register (3 pages) |
23 August 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mr Leslie Richard Cullum on 7 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Leslie Richard Cullum on 7 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Leslie Richard Cullum on 7 October 2014 (2 pages) |
28 June 2014 | Satisfaction of charge 1 in full (4 pages) |
28 June 2014 | Satisfaction of charge 1 in full (4 pages) |
28 June 2014 | Satisfaction of charge 2 in full (4 pages) |
28 June 2014 | Satisfaction of charge 2 in full (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 April 2014 | Company name changed csl scaffolding LTD.\certificate issued on 07/04/14
|
7 April 2014 | Company name changed csl scaffolding LTD.\certificate issued on 07/04/14
|
4 April 2014 | Appointment of Mr Leslie Richard Cullum as a director (2 pages) |
4 April 2014 | Appointment of Mr Leslie Richard Cullum as a director (2 pages) |
4 April 2014 | Termination of appointment of Timothy Cullum as a director (1 page) |
4 April 2014 | Termination of appointment of Timothy Cullum as a director (1 page) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Registered office address changed from Csl Scaffolding Ltd Outgang Lane Osbaldwick York YO19 5UP on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from Csl Scaffolding Ltd Outgang Lane Osbaldwick York YO19 5UP on 15 October 2012 (1 page) |
7 September 2012 | Termination of appointment of Philip Biggins as a secretary (2 pages) |
7 September 2012 | Termination of appointment of Philip Biggins as a secretary (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 October 2009 | Director's details changed for Timothy Richard Cullum on 7 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Timothy Richard Cullum on 7 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Timothy Richard Cullum on 7 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 March 2009 | Appointment terminated secretary peter scott (1 page) |
11 March 2009 | Secretary appointed philip biggins (2 pages) |
11 March 2009 | Appointment terminated secretary peter scott (1 page) |
11 March 2009 | Secretary appointed philip biggins (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from outgang lane osbaldwick york north yorkshire Y010 0NA (1 page) |
5 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from outgang lane osbaldwick york north yorkshire Y010 0NA (1 page) |
5 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 April 2008 | Curr ext from 31/10/2008 to 30/11/2008 (1 page) |
4 April 2008 | Curr ext from 31/10/2008 to 30/11/2008 (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from newfold house newton on derwent york north yorkshire YO4 5DB (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from newfold house newton on derwent york north yorkshire YO4 5DB (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Particulars of mortgage/charge (5 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Secretary resigned;director resigned (1 page) |
7 December 2007 | Secretary resigned;director resigned (1 page) |
7 December 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
21 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
10 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
17 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
1 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
14 January 2000 | Return made up to 07/10/99; full list of members (6 pages) |
14 January 2000 | Return made up to 07/10/99; full list of members (6 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Incorporation (17 pages) |
7 October 1998 | Incorporation (17 pages) |