Company NameCSM Northern Limited
Company StatusDissolved
Company Number06620284
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 9 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Craig Stewart McGinnies
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCivil Engineering
Country of ResidenceEngland
Correspondence Address47 Vesper Walk
Kirkstall
Leeds
LS5 3NQ
Secretary NameDawn Lacey
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Vesper Walk
Kirkstall
Leeds
LS5 3NQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address43 St Paul`S Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Craig Stewart Mcginnies
100.00%
Ordinary

Financials

Year2014
Net Worth£374
Current Liabilities£4,430

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2012Voluntary strike-off action has been suspended (1 page)
4 July 2012Voluntary strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (3 pages)
9 May 2012Application to strike the company off the register (3 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 100
(4 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 100
(4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Director's details changed for Mr Craig Stewart Mcginnies on 14 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Craig Stewart Mcginnies on 14 June 2010 (2 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Secretary's change of particulars / dawn lacey / 31/07/2009 (2 pages)
4 August 2009Director's change of particulars / craig mcginnies / 31/07/2009 (2 pages)
4 August 2009Secretary's Change of Particulars / dawn lacey / 31/07/2009 / (2 pages)
4 August 2009Director's Change of Particulars / craig mcginnies / 31/07/2009 / (2 pages)
3 August 2009Return made up to 16/06/09; full list of members (3 pages)
3 August 2009Return made up to 16/06/09; full list of members (3 pages)
2 August 2009Secretary's change of particulars / dawn lacey / 31/07/2009 (2 pages)
2 August 2009Secretary's Change of Particulars / dawn lacey / 31/07/2009 / Date of Birth was: none, now: 06-Jul-1979; HouseName/Number was: 326, now: 47; Street was: broadway, now: vesper walk; Area was: horsforth, now: kirkstall; Region was: west yorkshire, now: ; Post Code was: LS18 4QU, now: LS5 3NQ; Country was: , now: united kingdom (2 pages)
1 August 2009Director's Change of Particulars / craig mcginnies / 31/07/2009 / Title was: , now: mr; HouseName/Number was: 326, now: 47; Street was: broadway, now: vesper walk; Area was: horsforth, now: kirkstall; Region was: west yorkshire, now: ; Post Code was: LS18 4QU, now: LS5 3NQ; Country was: , now: united kingdom (2 pages)
1 August 2009Director's change of particulars / craig mcginnies / 31/07/2009 (2 pages)
11 November 2008Ad 16/06/08 gbp si 99@1=99 gbp ic 100/199 (2 pages)
11 November 2008Ad 16/06/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
24 June 2008Ad 16/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
24 June 2008Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2008Director appointed craig stewart mcginnies (3 pages)
23 June 2008Director appointed craig stewart mcginnies (3 pages)
21 June 2008Secretary appointed dawn lacey (3 pages)
21 June 2008Secretary appointed dawn lacey (3 pages)
19 June 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
19 June 2008Appointment terminated director york place company nominees LIMITED (1 page)
16 June 2008Incorporation (13 pages)
16 June 2008Incorporation (13 pages)