Company NameCSDL Limited
Company StatusDissolved
Company Number05747502
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Clare Anne Hodgkins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holburn Walk East Moor Village
Newcastle Great Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9BG
Director NameMrs Susan Hodgkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Lodge, 72 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HH
Secretary NameDavid John Hodgkins
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRiver Lodge, 72 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HH
Director NameMr David John Hodgkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(4 days after company formation)
Appointment Duration10 years, 9 months (closed 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,551
Cash£1,757
Current Liabilities£108,515

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
25 November 2015Liquidators statement of receipts and payments to 24 September 2015 (15 pages)
25 November 2015Liquidators' statement of receipts and payments to 24 September 2015 (15 pages)
28 October 2014Statement of affairs with form 2.14B/2.15B (7 pages)
6 October 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Result of meeting of creditors (8 pages)
2 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 September 2014INSOLVENCY:hard copy of form 2.34B (1 page)
25 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
8 September 2014Statement of administrator's proposal (24 pages)
31 August 2014Registered office address changed from Unit 4 Manor Walks, South Mall Cramlington Northumberland NE23 6UL to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 31 August 2014 (2 pages)
28 August 2014Appointment of an administrator (1 page)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Miss Clare Anne Hodgkins on 17 March 2011 (2 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 April 2010Director's details changed for Susan Hodgkins on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Miss Clare Anne Hodgkins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Miss Clare Anne Hodgkins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Hodgkins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Hodgkins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Susan Hodgkins on 1 April 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 April 2009Return made up to 17/03/09; full list of members (4 pages)
2 April 2009Director's change of particulars / clare hodgkins / 01/01/2009 (2 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 March 2008Return made up to 17/03/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Registered office changed on 03/04/07 from: unit 4, manor walks shopping centre, south mall cramlington northumberland NE23 6UY (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 17/03/07; full list of members (3 pages)
3 April 2007Location of debenture register (1 page)
4 May 2006Particulars of mortgage/charge (3 pages)
29 March 2006New director appointed (2 pages)
17 March 2006Incorporation (16 pages)