Company NameCSW Developments Limited
Company StatusDissolved
Company Number04131027
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Dougald Cameron
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMendip House
Mendip Close
Royton
Lancashire
OL2 5EY
Secretary NameMr Alistair Dougald Cameron
NationalityCanadian
StatusClosed
Appointed01 October 2001(9 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMendip House
Mendip Close
Royton
Lancashire
OL2 5EY
Secretary NameMrs Michelle Teresa Cameron
NationalityBritish
StatusClosed
Appointed01 September 2004(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 24 November 2009)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressMendip House
Mendip Close
Royton
Lancashire
OL2 5EY
Director NameAlistair Dugald Cameron Snr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityCanadian
StatusClosed
Appointed01 January 2005(4 years after company formation)
Appointment Duration4 years, 10 months (closed 24 November 2009)
RoleQuality Manager
Correspondence Address18 Springside Cottages
Bury
Lancashire
BL8 4LN
Director NamePhilip Sayle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Magpie Close
Droylsden
Manchester
M43 7TR
Director NameSteven Walsh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Loweswater Road
Bolton
Lancashire
BL4 0PL
Secretary NamePhilip Sayle
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Magpie Close
Droylsden
Manchester
M43 7TR
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered AddressIvy Mill Crown Street
Failsworth
Oldham
Lans
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Registered office changed on 02/03/2009 from 5 old street ashton under lyne lancashire OL6 6LA (1 page)
28 February 2009Return made up to 27/12/07; full list of members (4 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Registered office changed on 31/08/07 from: mendip house mendip close royton lancashire OL2 5EY (1 page)
29 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Return made up to 27/12/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 27/12/05; full list of members (7 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
15 December 2004Return made up to 27/12/04; full list of members (7 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
22 July 2004Return made up to 27/12/03; full list of members (7 pages)
20 July 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
14 May 2003Return made up to 27/12/02; full list of members (7 pages)
5 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 September 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
5 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
7 January 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 1ST cert olympic house 17-19 whitworth street west, manchester M1 5WG (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 December 2000Incorporation (18 pages)