Company NameCSE Vitman Ltd
DirectorAllan Carl Smith
Company StatusLiquidation
Company Number04794135
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Previous NameComputer Services & Engineering Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Carl Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCowgill Holloway Business Recovery Llp Fourth Floo
The Parklands
Bolton
BL6 4SD
Secretary NameMrs Christine Gaynor Hodgson
NationalityEnglish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres
Towers Road, Poynton
Stockport
Cheshire
SK12 1DA
Director NameMr Callum Boothroyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2013(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Atlantic Business Centre, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameMr Alan Norman Hodgson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2014(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Towers Road
Poynton
Stockport
Cheshire
SK12 1DA

Contact

Websitecselimited.co.uk
Email address[email protected]
Telephone0161 9414555
Telephone regionManchester

Location

Registered AddressCowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Alan Norman Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£59,465
Cash£62,044
Current Liabilities£111,410

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2021 (2 years, 10 months ago)
Next Return Due24 June 2022 (overdue)

Filing History

22 December 2023Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023 (2 pages)
14 June 2023Liquidators' statement of receipts and payments to 18 May 2023 (16 pages)
26 May 2022Registered office address changed from 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 May 2022 (2 pages)
25 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-19
(1 page)
25 May 2022Appointment of a voluntary liquidator (3 pages)
25 May 2022Statement of affairs (9 pages)
24 December 2021Compulsory strike-off action has been discontinued (1 page)
23 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
3 June 2021Second filing of Confirmation Statement dated 10 June 2020 (3 pages)
26 May 2021Notification of B2B Business Group Ltd as a person with significant control on 18 November 2019 (2 pages)
26 May 2021Cessation of Alan Norman Hodgson as a person with significant control on 18 November 2019 (1 page)
26 May 2021Statement of capital following an allotment of shares on 1 December 2019
  • GBP 100
(3 pages)
26 May 2021Cessation of Allan Smith as a person with significant control on 13 June 2019 (1 page)
9 March 2021Registered office address changed from 57 Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA on 9 March 2021 (1 page)
14 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
24 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 03/06/2021.
(4 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
12 June 2019Notification of Allan Smith as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Termination of appointment of Alan Norman Hodgson as a director on 12 June 2019 (1 page)
1 March 2019Termination of appointment of Callum Boothroyd as a director on 1 March 2019 (1 page)
20 February 2019Appointment of Mr Allan Carl Smith as a director on 20 February 2019 (2 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Termination of appointment of Christine Gaynor Hodgson as a secretary on 31 August 2015 (1 page)
28 October 2015Termination of appointment of Christine Gaynor Hodgson as a secretary on 31 August 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
19 December 2014Appointment of Mr Alan Norman Hodgson as a director on 10 July 2014 (2 pages)
19 December 2014Appointment of Mr Alan Norman Hodgson as a director on 10 July 2014 (2 pages)
17 June 2014Registered office address changed from Greenacres, Towers Road Poynton Cheshire SK12 1DA on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Greenacres, Towers Road Poynton Cheshire SK12 1DA on 17 June 2014 (1 page)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
3 March 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
22 August 2013Termination of appointment of Alan Hodgson as a director (1 page)
22 August 2013Appointment of Mr Callum Boothroyd as a director (2 pages)
22 August 2013Appointment of Mr Callum Boothroyd as a director (2 pages)
22 August 2013Termination of appointment of Alan Hodgson as a director (1 page)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
27 March 2012Company name changed computer services & engineering LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2012Company name changed computer services & engineering LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 August 2008Return made up to 10/06/08; full list of members (3 pages)
5 August 2008Return made up to 10/06/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
15 July 2007Return made up to 10/06/07; no change of members (6 pages)
15 July 2007Return made up to 10/06/07; no change of members (6 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 July 2006Return made up to 10/06/06; full list of members (6 pages)
19 July 2006Return made up to 10/06/06; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 June 2005Return made up to 10/06/05; full list of members (6 pages)
22 June 2005Return made up to 10/06/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 August 2004Return made up to 10/06/04; full list of members (6 pages)
5 August 2004Return made up to 10/06/04; full list of members (6 pages)
10 June 2003Incorporation (12 pages)
10 June 2003Incorporation (12 pages)