103 Portland Street
Manchester
M1 6DF
Secretary Name | Mr Gurnam Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 South Park Road Gatley Cheadle Cheshire SK8 4AN |
Director Name | Mr Wasaq Mahmood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rachel Rosing Walk Cheetham Hill Manchester Lancashire M8 9EN |
Director Name | Mr Zaka Mahmud Sheikh |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rachel Rosing Walk Cheetham Hill Manchester Lancashire M8 9EN |
Director Name | Philip Preetam David Singh Servak |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterloo Centre 389 Waterloo Road Cheetham Hill Manchester Lancashire M8 9AB |
Director Name | Mr Wasaq Mahmood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre 389 Waterloo Road Manchester M8 9AB |
Director Name | Mr Zaka Mahmud Sheikh |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre 389 Waterloo Road Manchester M8 9AB |
Director Name | Mrs Maxine Ann Bailey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2010(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 2010) |
Role | Trining Consultant |
Country of Residence | England |
Correspondence Address | Waterloo Centre 389 Waterloo Road Manchester M8 9AB |
Director Name | Mr Ian Kevin Nicholls |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 2010) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | Waterloo Centre 389 Waterloo Road Manchester M8 9AB |
Director Name | Mr Thomas James Body |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Waterloo Centre 389 Waterloo Road Manchester M8 9AB |
Director Name | Mrs Freda Cox |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 April 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Waterloo Centre 389 Waterloo Road Manchester M8 9AB |
Director Name | Mr Philip Servak |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2015) |
Role | Management Information Systems Officer |
Country of Residence | England |
Correspondence Address | Waterloo Centre 389 Waterloo Road Manchester M8 9AB |
Website | csplus.co.uk |
---|---|
Telephone | 0161 7954121 |
Telephone region | Manchester |
Registered Address | Ground Floor Office Portland House 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £193,658 |
Cash | £332 |
Current Liabilities | £68,594 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 20 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 3 February 2020 (overdue) |
22 August 2008 | Delivered on: 2 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ben brierley 322 moston lane manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 August 2008 | Delivered on: 16 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor office, portland house portland street manchester t/no GM890438 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2003 | Delivered on: 7 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 389 waterloo road cheetham hill manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 March 2020 | Confirmation statement made on 20 January 2019 with updates (3 pages) |
---|---|
16 December 2019 | Secretary's details changed for Mr Gurnam Singh on 29 November 2019 (2 pages) |
16 July 2019 | Satisfaction of charge 1 in full (4 pages) |
2 July 2019 | Satisfaction of charge 3 in full (4 pages) |
2 July 2019 | Satisfaction of charge 2 in full (4 pages) |
13 May 2019 | Restoration by order of the court (5 pages) |
13 May 2019 | Director's details changed for Mr Gurnam Singh on 31 March 2019 (2 pages) |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from Waterloo Centre 389 Waterloo Road Manchester M8 9AB to Ground Floor Office Portland House 103 Portland Street Manchester M1 6DF on 2 July 2018 (1 page) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Receiver's abstract of receipts and payments to 24 November 2017 (1 page) |
10 January 2018 | Receiver's abstract of receipts and payments to 24 November 2017 (1 page) |
10 January 2018 | Receiver's abstract of receipts and payments to 24 November 2017 (1 page) |
13 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
13 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
13 December 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
31 October 2017 | Appointment of receiver or manager (4 pages) |
31 October 2017 | Appointment of receiver or manager (4 pages) |
31 October 2017 | Appointment of receiver or manager (4 pages) |
31 October 2017 | Appointment of receiver or manager (4 pages) |
31 October 2017 | Appointment of receiver or manager (4 pages) |
31 October 2017 | Appointment of receiver or manager (4 pages) |
8 September 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 September 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
21 May 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Amended total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 June 2016 | Amended total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 March 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
29 March 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
9 September 2015 | Termination of appointment of Philip Servak as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Philip Servak as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Thomas James Body as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Philip Servak as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Thomas James Body as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Thomas James Body as a director on 1 September 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 January 2015 | Secretary's details changed for Mr Gurnam Singh on 13 November 2013 (1 page) |
21 January 2015 | Director's details changed for Mr Gurnam Singh on 11 November 2013 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 no member list (3 pages) |
21 January 2015 | Annual return made up to 20 January 2015 no member list (3 pages) |
21 January 2015 | Director's details changed for Mr Gurnam Singh on 11 November 2013 (2 pages) |
21 January 2015 | Secretary's details changed for Mr Gurnam Singh on 13 November 2013 (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Termination of appointment of Freda Cox as a director (1 page) |
10 April 2014 | Termination of appointment of Freda Cox as a director (1 page) |
10 April 2014 | Annual return made up to 20 January 2014 no member list (4 pages) |
10 April 2014 | Annual return made up to 20 January 2014 no member list (4 pages) |
5 November 2013 | Amended accounts made up to 31 August 2012 (8 pages) |
5 November 2013 | Amended accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 February 2013 | Director's details changed for Mr Philip Servak on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Thomas James Body on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Servak on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 20 January 2013 no member list (4 pages) |
14 February 2013 | Director's details changed for Mr Thomas James Body on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 20 January 2013 no member list (4 pages) |
29 June 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
29 June 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
25 January 2012 | Annual return made up to 20 January 2012 no member list (4 pages) |
25 January 2012 | Annual return made up to 20 January 2012 no member list (4 pages) |
18 January 2012 | Appointment of Mrs Freda Cox as a director (2 pages) |
18 January 2012 | Termination of appointment of Wasaq Mahmood as a director (1 page) |
18 January 2012 | Appointment of Mr Philip Servak as a director (2 pages) |
18 January 2012 | Appointment of Mrs Freda Cox as a director (2 pages) |
18 January 2012 | Appointment of Mr Philip Servak as a director (2 pages) |
18 January 2012 | Termination of appointment of Wasaq Mahmood as a director (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
5 September 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Annual return made up to 3 September 2010 no member list (4 pages) |
28 February 2011 | Annual return made up to 3 September 2010 no member list (4 pages) |
28 February 2011 | Appointment of Mr Thomas James Body as a director (2 pages) |
28 February 2011 | Annual return made up to 3 September 2010 no member list (4 pages) |
28 February 2011 | Termination of appointment of Zaka Sheikh as a director (1 page) |
28 February 2011 | Appointment of Mr Thomas James Body as a director (2 pages) |
28 February 2011 | Termination of appointment of Zaka Sheikh as a director (1 page) |
23 July 2010 | Admin removal annotation (1 page) |
23 July 2010 | Company business
|
23 July 2010 | Admin removal annotation (1 page) |
23 July 2010 | Company business
|
20 July 2010 | Termination of appointment of Ian Nicholls as a director (1 page) |
20 July 2010 | Appointment of Mr Wasaq Mahmood as a director (2 pages) |
20 July 2010 | Termination of appointment of Philip Servak as a director (1 page) |
20 July 2010 | Appointment of Mr Wasaq Mahmood as a director (2 pages) |
20 July 2010 | Termination of appointment of Ian Nicholls as a director (1 page) |
20 July 2010 | Termination of appointment of Maxine Bailey as a director (1 page) |
20 July 2010 | Appointment of Mr Zaka Mahmud Sheikh as a director (2 pages) |
20 July 2010 | Termination of appointment of Philip Servak as a director (1 page) |
20 July 2010 | Termination of appointment of Maxine Bailey as a director (1 page) |
20 July 2010 | Appointment of Mr Zaka Mahmud Sheikh as a director (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 June 2010 | Appointment of Mrs Maxine Ann Bailey as a director (2 pages) |
21 June 2010 | Appointment of Mr Ian Kevin Nicholls as a director (2 pages) |
21 June 2010 | Appointment of Mrs Maxine Ann Bailey as a director (2 pages) |
21 June 2010 | Appointment of Mr Ian Kevin Nicholls as a director (2 pages) |
18 June 2010 | Termination of appointment of Zaka Sheikh as a director (1 page) |
18 June 2010 | Termination of appointment of Zaka Sheikh as a director (1 page) |
18 June 2010 | Termination of appointment of Wasaq Mahmood as a director (1 page) |
18 June 2010 | Termination of appointment of Wasaq Mahmood as a director (1 page) |
29 January 2010 | Appointment of Philip Preetam David Singh Servak as a director (3 pages) |
29 January 2010 | Appointment of Philip Preetam David Singh Servak as a director (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2009 | Annual return made up to 03/09/09 (6 pages) |
24 September 2009 | Annual return made up to 03/09/09 (6 pages) |
22 September 2008 | Annual return made up to 06/08/08 (3 pages) |
22 September 2008 | Annual return made up to 06/08/08 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 October 2007 | Annual return made up to 06/08/07 (4 pages) |
19 October 2007 | Annual return made up to 06/08/07 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 August 2006 | Annual return made up to 06/08/06 (4 pages) |
15 August 2006 | Annual return made up to 06/08/06 (4 pages) |
24 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
24 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
29 September 2005 | Annual return made up to 06/08/05
|
29 September 2005 | Annual return made up to 06/08/05
|
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 August 2004 | Annual return made up to 06/08/04
|
12 August 2004 | Annual return made up to 06/08/04
|
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Annual return made up to 21/08/03
|
29 September 2003 | Annual return made up to 21/08/03
|
8 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 September 2002 | Annual return made up to 21/08/02 (4 pages) |
20 September 2002 | Annual return made up to 21/08/02 (4 pages) |
21 August 2001 | Incorporation (24 pages) |
21 August 2001 | Incorporation (24 pages) |