Company NameCSS Piping Ltd
Company StatusDissolved
Company Number07415702
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Craig Cunningham
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 11 January 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
LS1 2EY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressClark Business Recovery Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Craig Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£663
Cash£100
Current Liabilities£27,168

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 October 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
8 June 2017Liquidators' statement of receipts and payments to 28 April 2017 (19 pages)
23 May 2016Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY to 26 York Place Leeds LS1 2EY on 23 May 2016 (2 pages)
13 May 2016Registered office address changed from 5 Nessfield Place Nunthorpe Middlesbrough TS7 0AT to C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 13 May 2016 (2 pages)
12 May 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Statement of affairs with form 4.19 (5 pages)
12 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
19 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
1 July 2014Registered office address changed from 5 5 Nessfield Place Nunthorpe Middlesbrough TS7 0AT England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5 5 Nessfield Place Nunthorpe Middlesbrough TS7 0AT England on 1 July 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 June 2014Registered office address changed from 43 Cranbrook Marton-in-Cleveland Middlesbrough Cleveland TS8 9XH on 30 June 2014 (1 page)
5 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 February 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
27 January 2011Registered office address changed from 37 Station Rd Billingham TS23 1AF United Kingdom on 27 January 2011 (1 page)
27 January 2011Appointment of Mr Craig Cunningham as a director (2 pages)
22 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 October 2010Incorporation (20 pages)