Company NameC.R.S. Services (U.K.) Limited
Company StatusDissolved
Company Number03069419
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameCentralbreak Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Alan Roddis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 March 2001)
RoleTextile Dealer
Correspondence Address16 Sylvan Avenue
Sale
Cheshire
M33 3NP
Secretary NameMrs Janice Christine Roddis
NationalityBritish
StatusClosed
Appointed31 October 1996(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address16 Sylvan Avenue
Sale
Cheshire
M33 3NP
Director NameMr Stephen John Roddis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1996)
RoleTextile Dealer
Country of ResidenceEngland
Correspondence Address53 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Secretary NameMr Stephen John Roddis
NationalityBritish
StatusResigned
Appointed29 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1996)
RoleTextile Dealer
Country of ResidenceEngland
Correspondence Address53 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMilner Boardman, Century House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
14 July 1999Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/07/99
(6 pages)
29 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 September 1998Return made up to 16/06/98; no change of members (4 pages)
9 July 1997New secretary appointed (2 pages)
2 July 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
2 July 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
1 July 1997Secretary resigned;director resigned (1 page)
9 July 1996Return made up to 16/06/96; full list of members (6 pages)
4 September 1995Company name changed centralbreak LIMITED\certificate issued on 05/09/95 (4 pages)
1 September 1995Registered office changed on 01/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
1 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 September 1995Memorandum and Articles of Association (12 pages)
1 September 1995Director resigned;new director appointed (2 pages)
16 June 1995Incorporation (20 pages)