Company NameNunthorpe Projects Ltd
Company StatusDissolved
Company Number03645337
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameCSL Scaffolding Ltd.

Business Activity

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

Directors

Director NameMr Leslie Richard Cullum
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameChristine Anne Cullum
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleSecretary
Correspondence AddressNewfold House
Main Street, Newton On Derwent
York
North Yorkshire
YO4 5DB
Director NameMr Leslie Richard Cullum
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfold House Main Street
Newton On Derwent
York
North Yorkshire
YO4 5DB
Secretary NameMr Leslie Richard Cullum
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfold House Main Street
Newton On Derwent
York
North Yorkshire
YO4 5DB
Director NameMr Timothy Richard Cullum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Skipwith
Selby
North Yorkshire
YO8 5SQ
Secretary NamePeter Charles Scott
NationalityBritish
StatusResigned
Appointed27 November 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2009)
RoleCompany Director
Correspondence Address20 Cedar Grove
York
North Yorkshire
YO31 1JZ
Secretary NamePhilip James Biggins
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address4 Manor Court
North Back Lane Stillington
York
North Yorkshire
YO61 1LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cslscaffolding.com

Location

Registered AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

30 November 2007Delivered 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 2007Delivered 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

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
23 August 2017Application to strike the company off the register (3 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Director's details changed for Mr Leslie Richard Cullum on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Leslie Richard Cullum on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Leslie Richard Cullum on 7 October 2014 (2 pages)
28 June 2014Satisfaction of charge 1 in full (4 pages)
28 June 2014Satisfaction of charge 1 in full (4 pages)
28 June 2014Satisfaction of charge 2 in full (4 pages)
28 June 2014Satisfaction of charge 2 in full (4 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 April 2014Company name changed csl scaffolding LTD.\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Company name changed csl scaffolding LTD.\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Appointment of Mr Leslie Richard Cullum as a director (2 pages)
4 April 2014Appointment of Mr Leslie Richard Cullum as a director (2 pages)
4 April 2014Termination of appointment of Timothy Cullum as a director (1 page)
4 April 2014Termination of appointment of Timothy Cullum as a director (1 page)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from Csl Scaffolding Ltd Outgang Lane Osbaldwick York YO19 5UP on 15 October 2012 (1 page)
15 October 2012Registered office address changed from Csl Scaffolding Ltd Outgang Lane Osbaldwick York YO19 5UP on 15 October 2012 (1 page)
7 September 2012Termination of appointment of Philip Biggins as a secretary (2 pages)
7 September 2012Termination of appointment of Philip Biggins as a secretary (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 October 2009Director's details changed for Timothy Richard Cullum on 7 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Timothy Richard Cullum on 7 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Richard Cullum on 7 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 March 2009Appointment terminated secretary peter scott (1 page)
11 March 2009Secretary appointed philip biggins (2 pages)
11 March 2009Appointment terminated secretary peter scott (1 page)
11 March 2009Secretary appointed philip biggins (2 pages)
5 December 2008Registered office changed on 05/12/2008 from outgang lane osbaldwick york north yorkshire Y010 0NA (1 page)
5 December 2008Return made up to 07/10/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from outgang lane osbaldwick york north yorkshire Y010 0NA (1 page)
5 December 2008Return made up to 07/10/08; full list of members (4 pages)
4 April 2008Curr ext from 31/10/2008 to 30/11/2008 (1 page)
4 April 2008Curr ext from 31/10/2008 to 30/11/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from newfold house newton on derwent york north yorkshire YO4 5DB (1 page)
1 April 2008Registered office changed on 01/04/2008 from newfold house newton on derwent york north yorkshire YO4 5DB (1 page)
1 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
1 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 December 2007Director resigned (1 page)
7 December 2007Particulars of mortgage/charge (5 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Secretary resigned;director resigned (1 page)
7 December 2007Secretary resigned;director resigned (1 page)
7 December 2007Particulars of mortgage/charge (5 pages)
31 October 2007Return made up to 07/10/07; full list of members (2 pages)
31 October 2007Return made up to 07/10/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
17 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
17 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 October 2005Return made up to 07/10/05; full list of members (3 pages)
21 October 2005Return made up to 07/10/05; full list of members (3 pages)
13 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
15 October 2004Return made up to 07/10/04; full list of members (7 pages)
15 October 2004Return made up to 07/10/04; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
10 October 2003Return made up to 07/10/03; full list of members (7 pages)
10 October 2003Return made up to 07/10/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
20 March 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
9 October 2002Return made up to 07/10/02; full list of members (7 pages)
9 October 2002Return made up to 07/10/02; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
19 September 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
17 October 2001Return made up to 07/10/01; full list of members (6 pages)
17 October 2001Return made up to 07/10/01; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
1 November 2000Return made up to 07/10/00; full list of members (6 pages)
1 November 2000Return made up to 07/10/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
27 April 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
14 January 2000Return made up to 07/10/99; full list of members (6 pages)
14 January 2000Return made up to 07/10/99; full list of members (6 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
7 October 1998Incorporation (17 pages)
7 October 1998Incorporation (17 pages)