Company NameThe California Group Of Securities Limited
Company StatusDissolved
Company Number03821017
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Sullivan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mandale Road
Middlesbrough
Cleveland
TS5 8AS
Director NameMr Ian Keith Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wharton Terrace
Hartlepool
Cleveland
TS24 8NX
Secretary NameFranco Charles Pileci
NationalityBritish
StatusClosed
Appointed25 April 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 June 2008)
RoleCompany Director
Correspondence Address17 Austen Close
Billingham
Cleveland
TS23 3GT
Director NameWilliam Archer Cummings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameMartin Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSloper House
Greta Bridge
Barnard Castle
DL12 9TY
Secretary NameWilliam Archer Cummings
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Ostler Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RF
Secretary NameMr Mark Edward Betts
NationalityBritish
StatusResigned
Appointed19 November 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AU
Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address31 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AU
Director NameMartin Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(7 years, 8 months after company formation)
Appointment Duration1 day (resigned 25 April 2007)
RoleCompany Director
Correspondence Address5 The Wickets
Marton In Cleveland
Cleveland
TS7 8EL

Location

Registered Address38 Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,019
Cash£13

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Voluntary strike-off action has been suspended (1 page)
25 September 2007Application for striking-off (1 page)
30 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (2 pages)
7 March 2007New director appointed (1 page)
2 March 2007Accounting reference date extended from 30/03/07 to 31/03/07 (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Return made up to 06/08/06; full list of members (2 pages)
15 March 2006Amended accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Registered office changed on 03/11/05 from: 38 portrack grange road stockton-on-tees cleveland TS18 2PH (1 page)
3 November 2005Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page)
10 October 2005Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page)
15 August 2005Return made up to 06/08/05; full list of members (2 pages)
6 May 2005Director resigned (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 August 2004Return made up to 06/08/04; full list of members (7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
27 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
19 August 2003Return made up to 06/08/03; full list of members (7 pages)
27 November 2002Full accounts made up to 31 March 2002 (11 pages)
24 September 2002Return made up to 06/08/02; full list of members (7 pages)
29 August 2001Return made up to 06/08/01; full list of members (6 pages)
21 June 2001£ nc 1000/100000 31/03/01 (1 page)
21 June 2001Full accounts made up to 31 March 2001 (10 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2001Ad 31/03/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
6 April 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
6 April 2001Accounts for a dormant company made up to 30 September 1999 (2 pages)
6 April 2001Accounting reference date shortened from 31/08/00 to 30/09/99 (1 page)
30 August 2000Return made up to 06/08/00; full list of members (6 pages)
19 October 1999Memorandum and Articles of Association (12 pages)
19 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 August 1999Incorporation (14 pages)