Company NameC P S Civic Limited
Company StatusDissolved
Company Number03936055
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date12 July 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChestnut House
Eckington Road Coal Aston
Sheffield
South Yorkshire
S18 6AW
Secretary NameMr Timothy John Knight
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Bungalows
Barlborough Road
Clowne
Derbyshire
S43 4QZ
Director NameMr Timothy John Knight
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 12 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Bungalows
Barlborough Road
Clowne
Derbyshire
S43 4QZ
Director NameMr Nigel Lowe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 12 July 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Kilburn Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNew Street
Holbrook Industrial Estate
Holbrook Sheffield
South Yorkshire
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit-£15,381
Net Worth-£171,652
Cash£10
Current Liabilities£177,698

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Voluntary strike-off action has been suspended (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
3 August 2004Application for striking-off (1 page)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 January 2004Accounts for a medium company made up to 30 April 2003 (12 pages)
14 January 2004Accounting reference date shortened from 30/04/04 to 30/06/03 (1 page)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (13 pages)
19 August 2002Registered office changed on 19/08/02 from: 54-56 victoria street shirebrook mansfield nottinghamshire NG20 8AQ (1 page)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
9 March 2001Return made up to 28/02/01; full list of members (7 pages)
1 February 2001Ad 08/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2001New director appointed (2 pages)
15 January 2001Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
8 January 2001New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (19 pages)