Company NameCSI Drug & Alcohol Testing Ltd
Company StatusDissolved
Company Number07638807
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Bryan Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 25 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47-49 Duke Street
Darlington
DL3 7SD
Secretary NameMr Bryan Henderson
StatusClosed
Appointed20 October 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 25 May 2016)
RoleCompany Director
Correspondence Address47-49 Duke Street
Darlington
DL3 7SD
Director NameAlastair Cameron
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Lukes Crescent
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3NL
Director NameMr Michael Ray Binner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 25 May 2016)
RoleIt & Training Manager
Country of ResidenceEngland
Correspondence Address47-49 Duke Street
Darlington
DL3 7SD
Director NameMr Trevor Hall
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Discovery 1
1, William Armstrong Way Netpark
Sedgefield
Co. Durham
TS21 3FD
Director NameLord Brian Mackenzie Of Framwellgate
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2012(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 16 November 2013)
RoleMember Of The House Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Discovery 1
1, William Armstrong Way Netpark
Sedgefield
Co. Durham
TS21 3FD
Director NameMichael Scott-Ham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2014)
RoleForensic Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Discovery 1
1, William Armstrong Way Netpark
Sedgefield
Co. Durham
TS21 3FD
Director NameMr Dyllan John Phipps
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mariners Point
Hartlepool
Cleveland
TS24 0FB
Director NameMr Giuseppe Priano
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Discovery 1
1, William Armstrong Way Netpark
Sedgefield
Co. Durham
TS21 3FD

Contact

Websitecsidrugsandalcohol.co.uk
Telephone0800 1218994
Telephone regionFreephone

Location

Registered Address47-49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2013
Net Worth£69,459
Cash£26,727
Current Liabilities£312,371

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
15 December 2014Registered office address changed from 1St Floor Discovery 1 1, William Armstrong Way Netpark Sedgefield Co. Durham TS21 3FD England to C/O Robson Scott Associates Limited 47-49 Duke Street Darlington DL3 7SD on 15 December 2014 (2 pages)
26 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2014Statement of affairs with form 4.19 (8 pages)
21 November 2014Appointment of a voluntary liquidator (1 page)
25 July 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,233
(5 pages)
25 July 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 1,069
(6 pages)
25 July 2014Termination of appointment of Trevor Hall as a director on 22 July 2014 (1 page)
25 July 2014Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 1,068
(5 pages)
25 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,089
(5 pages)
25 July 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,233
(5 pages)
25 July 2014Statement of capital following an allotment of shares on 15 October 2013
  • GBP 1,085
(5 pages)
21 July 2014Annual return made up to 14 June 2014. List of shareholders has changed
Statement of capital on 2014-07-21
  • GBP 1,233
(18 pages)
26 June 2014Registration of charge 076388070002 (24 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 January 2014Termination of appointment of Giuseppe Priano as a director (1 page)
23 January 2014Termination of appointment of Michael Scott-Ham as a director (1 page)
21 November 2013Termination of appointment of Dyllan Phipps as a director (1 page)
20 November 2013Termination of appointment of Brian Mackenzie of Framwellgate as a director (1 page)
27 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 1,076
(6 pages)
2 August 2013Registration of charge 076388070001 (26 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (22 pages)
25 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 1,000.00
(8 pages)
13 June 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 418
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 158,235.000069
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 158,235.000069
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 158,235
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 10,000
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 110,000
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 158,235.000069
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 418
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 158,235.000069
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 158,235.000069
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 45
(3 pages)
17 April 2013Appointment of Mr Giuseppe Priano as a director (2 pages)
20 February 2013Statement of capital following an allotment of shares on 16 November 2012
  • GBP 410
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 16 November 2012
  • GBP 727
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 16 November 2012
  • GBP 665
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 February 2013Appointment of Mr Michael Ray Binner as a director (2 pages)
10 January 2013Registered office address changed from , C/O 2 Arundel Walk, 2 Arundel Walk, Wingate, County Durham, TS28 5LJ, United Kingdom on 10 January 2013 (1 page)
27 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 401
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 401
(3 pages)
25 November 2012Appointment of Alastair Cameron as a director (2 pages)
25 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 401
(3 pages)
25 November 2012Appointment of Dyllan John Phipps as a director (2 pages)
1 November 2012Appointment of Lord Brian Mackenzie as a director (2 pages)
1 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 401
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1
(3 pages)
31 October 2012Appointment of Michael Scott-Ham as a director (2 pages)
31 October 2012Appointment of Bryan Henderson as a director (2 pages)
31 October 2012Appointment of Mr Bryan Henderson as a director (2 pages)
30 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 506
(3 pages)
30 October 2012Appointment of Mr Bryan Henderson as a secretary (1 page)
7 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)