Company NameCCSX Developments Limited
Company StatusDissolved
Company Number05517397
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 8 months ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)
Previous NameCannon Capital Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(7 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameSean Thomas Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 18
Montagu Court, 27-29 Montagu Square
London
W1H 2LG
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed04 November 2005(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Durham Road
Low Fell
Gateshead
NE9 5AL
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

1 at £1Ccsx Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
10 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Appointment of Mr David Charles Lovett as a director on 31 August 2012 (2 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
2 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
13 September 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
6 February 2010Accounts for a dormant company made up to 27 September 2009 (6 pages)
6 February 2010Accounts for a dormant company made up to 27 September 2009 (6 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
29 July 2009Accounts for a dormant company made up to 28 September 2008 (9 pages)
29 July 2009Accounts made up to 28 September 2008 (9 pages)
14 January 2009Director appointed william james buchan (3 pages)
14 January 2009Director appointed william james buchan (3 pages)
10 October 2008Appointment terminated director william colvin (1 page)
10 October 2008Appointment Terminated Director william colvin (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
14 August 2008Director appointed richard neil midmer (1 page)
14 August 2008Director appointed richard neil midmer (1 page)
31 July 2008Return made up to 25/07/08; full list of members (4 pages)
31 July 2008Appointment terminated director jason lock (1 page)
31 July 2008Appointment Terminated Director jason lock (1 page)
31 July 2008Return made up to 25/07/08; full list of members (4 pages)
24 July 2008Director appointed kamma foulkes (1 page)
24 July 2008Director appointed kamma foulkes (1 page)
22 April 2008Accounts made up to 30 September 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
8 August 2007Return made up to 25/07/07; full list of members (2 pages)
8 August 2007Return made up to 25/07/07; full list of members (2 pages)
2 June 2007Full accounts made up to 1 October 2006 (9 pages)
2 June 2007Full accounts made up to 1 October 2006 (9 pages)
2 June 2007Full accounts made up to 1 October 2006 (9 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
20 June 2006Memorandum and Articles of Association (21 pages)
20 June 2006Memorandum and Articles of Association (21 pages)
13 June 2006Company name changed cannon capital developments limi ted\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed cannon capital developments limi ted\certificate issued on 13/06/06 (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (7 pages)
17 November 2005New director appointed (6 pages)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (7 pages)
17 November 2005Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
17 November 2005New director appointed (6 pages)
17 November 2005Director resigned (1 page)
19 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
19 August 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
25 July 2005Incorporation (21 pages)
25 July 2005Incorporation (21 pages)