Company NameCSC Facilities Management Limited
Company StatusDissolved
Company Number05377757
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Walter Reay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNunhill Cottage
Belsay
Newcastle Upon Tyne
Northumberland
NE20 0DN
Secretary NameMr Christopher Walter Reay
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNunhill Cottage
Belsay
Newcastle Upon Tyne
Northumberland
NE20 0DN
Director NameMr Joseph Henry Brown
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRed Gables
13 Wentworth Drive
Usworth
Tyne & Wear
NE37 1PX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWynn House Industrial Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
23 September 2008Return made up to 28/02/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
25 April 2007Return made up to 28/02/07; full list of members (2 pages)
25 April 2007Director resigned (1 page)
24 March 2006Return made up to 28/02/06; full list of members (7 pages)
28 June 2005Ad 28/02/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Resolutions
  • RES13 ‐ Sub division 28/02/05
(1 page)
13 June 2005Memorandum and Articles of Association (16 pages)
13 June 2005S-div 28/02/05 (1 page)
13 June 2005Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Incorporation (12 pages)