Company NameCSW Consultancy Limited
Company StatusDissolved
Company Number04612684
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleProject Manager
Correspondence AddressWillow Cottage
Great Fencote
Northallerton
DL7 0RS
Secretary NameJean Walker
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Cottage
Great Fencote
Northallerton
DL7 0RS
Director NameJean Walker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(1 year after company formation)
Appointment Duration4 years, 4 months (closed 23 April 2008)
RoleManager
Correspondence AddressWillow Cottage
Great Fencote
Northallerton
DL7 0RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Financials

Year2014
Net Worth£1,677
Cash£3,401
Current Liabilities£2,211

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (1 page)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 December 2006Return made up to 09/12/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 December 2005Return made up to 09/12/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 09/12/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 09/12/03; full list of members (6 pages)
16 December 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
9 December 2002Incorporation (16 pages)