Company NameCSP2 Limited
Company StatusDissolved
Company Number07050059
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameHallco 1723 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Daniel Hodari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed20 October 2009(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alan Hodari
33.33%
Ordinary
1 at £1Daniel Hodari
33.33%
Ordinary
1 at £1Philip Hodari
33.33%
Ordinary

Financials

Year2014
Net Worth£350,174
Current Liabilities£190,953

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 February 2010Delivered on: 25 February 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
17 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for philip isaac hodari was registered on 17/10/2011
(5 pages)
7 February 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed hallco 1723 LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
12 January 2010Appointment of Mr Daniel Hodari as a director (2 pages)
12 January 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
12 January 2010Termination of appointment of Mark Halliwell as a director (1 page)
12 January 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 12 January 2010 (1 page)
12 January 2010Appointment of Mr Philip Isaac Hodari as a director
  • ANNOTATION A second filed AP01 for philip isaac hodari was registered on 17/10/2011
(3 pages)
12 January 2010Appointment of Mr Alan Felix Hodari as a director (2 pages)
20 October 2009Incorporation (18 pages)