Company NameCSE Space Management Limited
Company StatusDissolved
Company Number01403033
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 5 months ago)
Dissolution Date4 September 2008 (15 years, 7 months ago)
Previous NameCSE (Storage Centres) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Graham Huntriss
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedar Park
Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Director NameMr Ralph Austin Hughes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 04 September 2008)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address11 Walden Close
Thelwall
Warrington
Cheshire
WA4 2HB
Director NameBrian John Evans
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 1997)
RoleConsultant
Correspondence AddressCorbiere Beauty Bank
Darnhall
Winsford
Cheshire
CW7 4DF
Director NameSteven Hawley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 January 1993)
RoleSales Director
Correspondence AddressLarkhill 40 Church Road
Rainford
St Helens
Merseyside
WA11 8HA
Director NameAdrian Phillip Bayley Long
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(13 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bexton Road
Knutsford
Cheshire
WA16 0DX
Director NameDorothy Anne Long
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(13 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 September 2004)
RoleCompany Director
Correspondence Address78 Bexton Road
Knutsford
Cheshire
WA16 0DX
Director NameBryan George Williamson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2003)
RoleFinancial Director
Correspondence Address7 Alderney Close
Macclesfield
Cheshire
SK11 8SP
Secretary NameBryan George Williamson
NationalityBritish
StatusResigned
Appointed28 April 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2003)
RoleFinancial Director
Correspondence Address7 Alderney Close
Macclesfield
Cheshire
SK11 8SP
Director NameMr Alan Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aveley Close
Paddington
Warrington
Cheshire
WA1 3UD
Director NameStephen Paul Chamberlain
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressNursery Farm
Delamere Road, Norley
Warrington
Cheshire
WA6 6LZ
Secretary NameAdrian Phillip Bayley Long
NationalityBritish
StatusResigned
Appointed18 February 2003(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bexton Road
Knutsford
Cheshire
WA16 0DX
Secretary NameAngela Patricia Huntriss
NationalityBritish
StatusResigned
Appointed22 September 2004(25 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 04 October 2004)
RoleCompany Director
Correspondence Address2 Cedar Park
Chester
Cheshire
CH3 5PW
Wales
Director NameCaroline Hankinson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2006)
RoleFinancial Controller
Correspondence Address21 Matlock Close
Great Sankey
Warrington
Cheshire
WA5 3PZ
Director NameMr Roy Lomax
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2006)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address36a St Bridgets Close
Fearnhead
Warrington
Cheshire
WA2 0EW
Director NameGerard David Louden
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(25 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2005)
RoleSales Manager
Correspondence Address15 Airedale Close
Whittle Hall
Warrington
Cheshire
WA5 3DJ
Secretary NameCaroline Hankinson
NationalityBritish
StatusResigned
Appointed04 October 2004(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2006)
RoleFinancial Controller
Correspondence Address21 Matlock Close
Great Sankey
Warrington
Cheshire
WA5 3PZ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£132,882
Cash£6,847
Current Liabilities£1,242,830

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
26 March 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
27 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
15 November 2006Administrator's progress report (6 pages)
31 March 2006Statement of affairs (4 pages)
29 March 2006Registered office changed on 29/03/06 from: 1 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
23 March 2006Appointment of an administrator (1 page)
8 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
22 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
8 June 2005Return made up to 28/04/05; full list of members (8 pages)
17 March 2005Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Director resigned (1 page)
30 September 2004Declaration of assistance for shares acquisition (6 pages)
30 September 2004Secretary resigned;director resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 September 2004£ ic 16725/13380 26/07/04 £ sr 3345@1=3345 (1 page)
2 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2004Memorandum and Articles of Association (22 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
22 April 2004Return made up to 28/04/04; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 31 January 2003 (9 pages)
26 June 2003Return made up to 28/04/03; full list of members (7 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned;director resigned (1 page)
10 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
7 May 2002Return made up to 28/04/02; full list of members (7 pages)
6 February 2002Director resigned (1 page)
27 October 2001Accounts for a small company made up to 31 January 2001 (9 pages)
25 May 2001Return made up to 28/04/01; full list of members (7 pages)
14 December 2000Company name changed cse (storage centres) LIMITED\certificate issued on 15/12/00 (2 pages)
6 November 2000Director resigned (1 page)
27 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
12 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 1999New director appointed (2 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
12 May 1999Return made up to 28/04/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
8 September 1997Accounts for a small company made up to 31 January 1997 (9 pages)
6 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Accounts for a small company made up to 31 January 1996 (9 pages)
10 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
5 May 1995Return made up to 28/04/95; no change of members (4 pages)
30 April 1992Return made up to 28/04/92; change of members (7 pages)
21 January 1992£ ic 18081/16375 31/12/91 £ sr 1706@1=1706 (1 page)
18 June 1991Return made up to 24/05/91; no change of members (6 pages)
24 May 1990Return made up to 24/05/90; full list of members (4 pages)
18 April 1990Declaration of satisfaction of mortgage/charge (1 page)
12 June 1989Return made up to 09/06/89; full list of members (4 pages)
1 March 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 November 1978Certificate of incorporation (1 page)