Company NameCGSI Limited
Company StatusDissolved
Company Number04965724
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date15 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameSusan Clark
NationalityBritish
StatusClosed
Appointed29 December 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 15 October 2008)
RoleAccountant
Correspondence Address10 Princess Court
Normanton
West Yorkshire
WF6 1TU
Director NameAlice Hau Ling Lee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 October 2008)
RoleGeneral Manager
Correspondence AddressFlat H 24th Floor Orchid Court
New Town Plaza Iii
Shatin
Hong Kong
Director NameMr John Leigh Lewis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 October 2008)
RoleChief Of Operations
Country of ResidenceEngland
Correspondence Address3 Evans Avenue
Allestree
Derby
DE22 2EL
Director NameMrs Sarah Elisabeth Mary Holmes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Helens Road
Harrogate
North Yorkshire
HG2 8LB
Secretary NameElisabeth Mary Lewis-Buckton
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mews Flat
29 Wentworth Court, Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Philip Stephen Holmes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Helens Road
Harrogate
North Yorkshire
HG2 8LB

Location

Registered AddressPannell House
6 Queens Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,072,411
Cash£8,886
Current Liabilities£430,816

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2008Liquidators statement of receipts and payments to 14 August 2008 (6 pages)
10 September 2007Liquidators statement of receipts and payments (7 pages)
21 August 2006Appointment of a voluntary liquidator (1 page)
21 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2006Statement of affairs (12 pages)
8 August 2006Registered office changed on 08/08/06 from: unit 2 royds lane lower wortley ring road leeds yorkshire LS12 6DU (1 page)
16 June 2006Director resigned (1 page)
13 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 December 2005Return made up to 17/11/05; full list of members (7 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 December 2004Return made up to 17/11/04; full list of members (7 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2004Memorandum and Articles of Association (16 pages)
27 May 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
12 February 2004Particulars of mortgage/charge (10 pages)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 20 saint helens road harrogate north yorkshire HG2 8LB (1 page)
19 November 2003Registered office changed on 19/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)