Company NameCSI UK Oldco Limited
Company StatusDissolved
Company Number06474959
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameClosure Systems International (UK) Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMs Susan Foster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKama Europe Salters Lane
Sedgefield
Stockton On Tees
TS21 3EE
Director NameMr Robert Eugene Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed27 May 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 19 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7702 Woodland Drive
Suite 200
Indianapolis
Indiana
46278
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed20 March 2008(2 months after company formation)
Appointment Duration7 years, 2 months (closed 19 May 2015)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceNew Zealand
Correspondence Address18 Tarata Street
Mt. Eden
Auckland
1024 Nz
Director NameHelen Dorothy Golding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleSolicitor
Correspondence Address40 Albert Road
Devonport
North Shore City
0624 Nz
New Zealand
Secretary NameHelen Dorothy Golding
NationalityAustralian
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleSolicitor
Correspondence Address40 Albert Road
Devonport
North Shore City
0624 Nz
New Zealand
Director NameMr Victor Lance Mitchell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2011)
RoleCompany Director
Correspondence AddressKama Europe Salters Lane
Sedgefield
Stockton On Tees
TS21 3EE
Director NameMr Francisco Javier Munoz Hernandez
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed29 February 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 2014)
RoleCompany Director
Correspondence AddressKama Europe Salters Lane
Sedgefield
Stockton On Tees
TS21 3EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

116.5k at £1Closure Systems International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£573,000
Net Worth£290,000
Cash£290,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
17 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 116,537
(5 pages)
11 November 2014Statement by directors (1 page)
11 November 2014Solvency statement dated 27/10/14 (1 page)
11 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 November 2014Statement of capital on 11 November 2014
  • GBP 116,537
(4 pages)
8 October 2014Withdraw the company strike off application (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
7 March 2014Termination of appointment of Francisco Javier Munoz Hernandez as a director on 13 January 2014 (2 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Company name changed closure systems international (uk) LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(2 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders (6 pages)
13 January 2014Satisfaction of charge 3 in full (8 pages)
13 January 2014Satisfaction of charge 2 in full (8 pages)
13 January 2014Satisfaction of charge 5 in full (8 pages)
13 January 2014Satisfaction of charge 4 in full (8 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 June 2011Termination of appointment of Victor Mitchell as a director (1 page)
1 June 2011Appointment of Robert Smith as a director (2 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
10 August 2010Director's details changed for Mr Victor Lance Mitchell on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Francisco Javier Munoz Hernandez on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Victor Lance Mitchell on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Ms Susan Foster on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Ms Susan Foster on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Francisco Javier Munoz Hernandez on 9 August 2010 (2 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
13 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
15 April 2008Secretary appointed pinsent masons secretarial LIMITED (1 page)
15 April 2008Registered office changed on 15/04/2008 from 14TH floor tower 42 old broad street london EC2N 1HQ (1 page)
15 April 2008Appointment terminated secretary helen golding (1 page)
20 March 2008Ad 27/02/08\gbp si 406793@1=406793\gbp ic 1/406794\ (2 pages)
14 March 2008Director appointed mr victor lance mitchell (1 page)
14 March 2008Director appointed ms susan foster (1 page)
14 March 2008Director appointed mr francisco javier munoz hernandez (1 page)
14 March 2008Appointment terminated director gregory cole (1 page)
13 March 2008Appointment terminated director helen golding (1 page)
13 March 2008Gbp nc 1000/406794\15/02/08 (2 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 February 2008Director's particulars changed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
16 January 2008Incorporation (20 pages)