Company NameCSH Assessors Limited
Company StatusDissolved
Company Number08297365
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Norris Agus
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director NameMr Thomas Robert Agus
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director NameMr Donavan John White
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ

Location

Registered Address8 Moston Business Park Whaley Road
Barugh Green
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

34 at £1Jessica Mcbride
34.00%
Ordinary
33 at £1Lynda Agus
33.00%
Ordinary
33 at £1Tracey Bretton-white
33.00%
Ordinary

Financials

Year2014
Net Worth£708
Cash£1,876
Current Liabilities£4,333

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (4 pages)
18 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
9 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(5 pages)
9 February 2014Director's details changed for Mr Donavan John White on 19 November 2013 (3 pages)
9 February 2014Director's details changed for Mr Thomas Robert Agus on 19 November 2013 (2 pages)
9 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 February 2014Director's details changed for Mr Robert Norris Agus on 19 November 2013 (3 pages)
13 January 2014Registered office address changed from Providence Villa 42 Sackville Street Barnsley S70 2DB England on 13 January 2014 (1 page)
19 November 2012Incorporation (26 pages)