Company NameC.S.C. (Cleveland) Limited
DirectorFrancis Thomas Sweeney
Company StatusDissolved
Company Number02690874
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrancis Thomas Sweeney
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(same day as company formation)
RoleEstimator
Correspondence Address3 Mallard Close
Guisborough
Cleveland
TS14 8HX
Secretary NameIsabel Stirling Sweeney
NationalityBritish
StatusCurrent
Appointed25 February 1992(same day as company formation)
RoleSecretary
Correspondence Address3 Mallard Close
Galley Hill
Guisborough
Cleveland
TS14 8HX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration4 days (resigned 25 February 1992)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration4 days (resigned 25 February 1992)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Return of final meeting of creditors (1 page)
21 January 1999Registered office changed on 21/01/99 from: c/o geoffrey martin and company shakespeare street newcastle upon tyne NE1 6AQ (1 page)
6 May 1997Registered office changed on 06/05/97 from: united house 23 dorset street london W1H 4EL (1 page)
1 May 1997Appointment of a liquidator (1 page)
10 February 1997Order of court to wind up (1 page)
28 January 1997Court order notice of winding up (1 page)
7 January 1997Strike-off action suspended (1 page)
1 October 1996First Gazette notice for compulsory strike-off (1 page)
19 September 1995Particulars of mortgage/charge (4 pages)
29 June 1995Return made up to 25/02/95; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(4 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)