Company NameCSD Epitaxy Limited
Company StatusDissolved
Company Number02419102
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 8 months ago)
Dissolution Date26 October 2023 (6 months, 2 weeks ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Roger Goode
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(2 years after company formation)
Appointment Duration32 years, 2 months (closed 26 October 2023)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameJulie Margaret Goode
NationalityBritish
StatusClosed
Appointed01 September 1991(2 years after company formation)
Appointment Duration32 years, 2 months (closed 26 October 2023)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMichael Pfarr
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2003(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2004)
RoleDirector Of Marketing
Correspondence Address991 Chapman Street
San Jose
95126 California
Foreign

Contact

WebsiteIP

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

180 at £1Andrew Roger Goode
59.80%
Ordinary
120 at £1A.r. Goode
39.87%
Ord B Non Par Con Def
1 at £1J. Goode
0.33%
Ordinary

Financials

Year2014
Net Worth-£743,923
Cash£548
Current Liabilities£4,502,305

Accounts

Latest Accounts30 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Charges

4 October 1989Delivered on: 12 October 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

27 October 2017Total exemption small company accounts made up to 30 October 2016 (7 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
22 March 2017Satisfaction of charge 1 in full (4 pages)
2 September 2016Director's details changed for Andrew Roger Goode on 26 April 2016 (2 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Secretary's details changed for Julie Margaret Goode on 1 September 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 January 2016Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 301
(5 pages)
8 January 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 301
(5 pages)
8 January 2016Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 301
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 October 2015Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 26 October 2015 (1 page)
25 August 2015Notice of end of Administration (22 pages)
24 August 2015Administrator's progress report to 21 July 2015 (19 pages)
19 August 2015Administrator's progress report to 21 July 2015 (30 pages)
7 April 2015Result of meeting of creditors (2 pages)
3 March 2015Administrator's progress report to 21 January 2015 (35 pages)
2 March 2015Statement of administrator's revised proposal (35 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 September 2014Administrator's progress report to 21 July 2014 (20 pages)
4 September 2014Notice of extension of period of Administration (1 page)
11 March 2014Notice of extension of period of Administration (1 page)
11 March 2014Administrator's progress report to 4 February 2014 (25 pages)
11 March 2014Administrator's progress report to 4 February 2014 (25 pages)
26 September 2013Administrator's progress report to 24 August 2013 (24 pages)
4 June 2013Statement of affairs with form 2.14B (6 pages)
20 May 2013Result of meeting of creditors (4 pages)
26 April 2013Statement of administrator's proposal (31 pages)
6 March 2013Registered office address changed from 17 St Anns Square Manchester Lancashire M2 7PW on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 17 St Anns Square Manchester Lancashire M2 7PW on 6 March 2013 (2 pages)
5 March 2013Appointment of an administrator (1 page)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 301
(5 pages)
22 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 301
(5 pages)
5 September 2012Accounts for a small company made up to 31 October 2011 (12 pages)
23 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 July 2011Accounts for a small company made up to 30 April 2010 (12 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
31 August 2010Accounts for a small company made up to 30 April 2009 (12 pages)
13 May 2010Full accounts made up to 30 April 2008 (12 pages)
8 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
5 March 2009Accounts for a small company made up to 30 April 2007 (11 pages)
8 February 2009Return made up to 01/09/08; full list of members (11 pages)
21 November 2007Return made up to 01/09/07; no change of members (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
10 October 2006Return made up to 01/09/06; full list of members (6 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
4 October 2005Return made up to 01/09/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 November 2004Return made up to 01/09/04; full list of members (7 pages)
16 November 2004Director resigned (1 page)
27 October 2004Ad 21/10/04--------- £ si 91@1=91 £ ic 210/301 (3 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 October 2004Conve 29/03/00 (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 September 2003Return made up to 01/09/03; full list of members (6 pages)
12 August 2003New director appointed (2 pages)
21 May 2003Company name changed concept systems design LIMITED\certificate issued on 21/05/03 (2 pages)
4 May 2003Accounts for a small company made up to 30 April 2001 (8 pages)
13 November 2002Return made up to 01/09/02; full list of members (6 pages)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
20 July 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
28 September 2000Return made up to 01/09/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 July 2000Registered office changed on 14/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
24 September 1999Return made up to 01/09/99; no change of members (4 pages)
15 September 1999Registered office changed on 15/09/99 from: 17 st anns square manchester M2 7PW (1 page)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
25 September 1998Return made up to 01/09/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 April 1998Ad 26/03/98--------- £ si 10@1=10 £ ic 200/210 (2 pages)
29 September 1997Return made up to 01/09/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
13 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 October 1996Return made up to 01/09/96; no change of members (4 pages)
18 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
31 January 1996Ad 15/01/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 January 1996Nc inc already adjusted 15/01/96 (1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
31 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
31 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
31 January 1996Memorandum and Articles of Association (14 pages)
2 October 1995Return made up to 01/09/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 September 1994Company name changed conbay LIMITED\certificate issued on 12/09/94 (2 pages)
5 September 1994Return made up to 01/09/94; full list of members (5 pages)
5 September 1994Return made up to 01/09/94; full list of members (5 pages)
8 June 1994Return made up to 01/09/93; no change of members (4 pages)
8 June 1994Return made up to 01/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1993Company name changed bay carbon LIMITED\certificate issued on 01/10/93 (2 pages)
9 September 1992Return made up to 01/09/92; no change of members (4 pages)
9 September 1992Return made up to 01/09/92; no change of members (4 pages)
17 December 1991Return made up to 01/09/91; full list of members (7 pages)
17 December 1991Return made up to 01/09/91; full list of members (7 pages)
16 January 1990Ad 18/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1989Particulars of mortgage/charge (3 pages)
26 September 1989Company name changed easypace LIMITED\certificate issued on 27/09/89 (2 pages)
18 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 September 1989Incorporation (12 pages)