Company NameCSH Insolvency Ltd
Company StatusDissolved
Company Number05782742
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameLand Science ( Contractors) Ltd

Business Activity

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

Directors

Director NameMrs Kim Batchelor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 24 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address15a Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameThomas William Reynolds
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleContractor
Correspondence Address4
Townsend Close, Greenlane
Leominster
Herefordshire
HR6 8QH
Wales
Secretary NameKatherine Frances Reynolds
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1
Whitehorse Court, Whitehorse Street
Hereford
Herefordshire
HR4 0ER
Wales
Director NameMrs Wendy Elizabeth Horne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2013)
RoleAromatherapist
Country of ResidenceUnited Kindom
Correspondence Address324
Jockey Road, Boldmere
Sutton Coldfield
West Midlands
B73 5XL
Secretary NameJohn Charles Reynolds
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2012)
RoleSales Manager
Correspondence Address324
Jockey Road, Boldmere
Sutton Coldfield
West Midlands
B73 5XL
Director NameMr Thomas Johann Doblander
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2013(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 April 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 The Parade
Oadby
Leicester
Leic
LE2 5BB
Director NameMr Gary Michael Batchelor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address39 The Parade
Oadby
Leicester
Leic
LE2 5BB
Director NameMr Callum Batchelor
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Oxford Road
Altrincham
Director NameMrs Helen Gibbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 January 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address73 All Saints Road
Stockport
Cheshire
SK4 1QA

Location

Registered Address15a Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

100 at £1Kim Batchelor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,918
Cash£712

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Registered office address changed from C/O Suit 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB to 15a Ashley Road Altrincham Cheshire WA14 2DT on 14 July 2015 (1 page)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
25 March 2015Termination of appointment of Callum Batchelor as a director on 1 January 2015 (1 page)
25 March 2015Termination of appointment of Helen Gibbs as a director on 1 January 2015 (1 page)
25 March 2015Termination of appointment of Callum Batchelor as a director on 1 January 2015 (1 page)
25 March 2015Termination of appointment of Helen Gibbs as a director on 1 January 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Termination of appointment of Gary Michael Batchelor as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Gary Michael Batchelor as a director on 1 August 2014 (1 page)
15 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
2 June 2014Appointment of Mr Callum Batchelor as a director (2 pages)
2 June 2014Appointment of Mrs Helen Gibbs as a director (2 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2013Appointment of Mr Gary Batchelor as a director (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
12 July 2013Termination of appointment of Thomas Doblander as a director (1 page)
12 July 2013Appointment of Mrs Kim Batchelor as a director (2 pages)
12 July 2013Company name changed land science ( contractors) LTD\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
8 March 2013Termination of appointment of John Reynolds as a secretary (1 page)
8 March 2013Termination of appointment of Wendy Horne as a director (1 page)
8 March 2013Appointment of Mr Thomas Johann Doblander as a director (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
16 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2010Registered office address changed from 53a London Road Leicester Leicestershire LE2 0PD on 23 July 2010 (1 page)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 October 2008Registered office changed on 03/10/2008 from 324 jockey road boldmere sutton coldfield w mids B73 5XL (1 page)
14 May 2008Return made up to 18/04/08; full list of members (3 pages)
7 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 October 2007Return made up to 18/04/07; full list of members (2 pages)
26 September 2007New director appointed (1 page)
9 August 2007New secretary appointed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
18 April 2006Incorporation (14 pages)