Company NameCS Software Consultancy Limited
Company StatusDissolved
Company Number02852947
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameSocialtarget Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Erwin Klomp
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed23 November 1993(2 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 20 June 2006)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Ridge
30 Bunkers Hill, Romiley
Stockport
Cheshire
SK6 3DS
Secretary NamePaula Jayne Klomp
NationalityBritish
StatusClosed
Appointed06 October 1995(2 years after company formation)
Appointment Duration10 years, 8 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bunkers Hill
Romiley
Cheshire
SK6 3DS
Secretary NameFrank Edward Griffiths
NationalityBritish
StatusResigned
Appointed23 November 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1995)
RoleGarage Proprietor
Correspondence AddressWestfield Off Back Lane
Littlemoss
Ashton Under Lyne
Lancashire
OL7 9JZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLow Ridge 30 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,010
Cash£127
Current Liabilities£28,530

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
9 December 2004Return made up to 13/09/04; full list of members (6 pages)
24 October 2003Return made up to 13/09/03; full list of members (6 pages)
14 July 2003Return made up to 13/09/02; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 November 2000Return made up to 13/09/00; no change of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 November 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Registered office changed on 04/11/99 from: westfield back lane ashton under lyne lancashire OL7 9JZ (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 December 1998Registered office changed on 07/12/98 from: 32 drayfields droylsden manchester M35 7ET (1 page)
2 December 1998Return made up to 13/09/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 August 1997 (10 pages)
21 November 1997Return made up to 13/09/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 November 1996Return made up to 13/09/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director's particulars changed (2 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
5 December 1994Return made up to 13/09/94; full list of members (5 pages)