Company NameC.S. Solutions (Manchester) Limited
Company StatusDissolved
Company Number07129887
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date28 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr William Peak
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address162 Walkden Road
Walkden
Manchester
M28 7DP
Director NameMr Myles Stephen McKenna
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address162 Walkden Road
Walkden
Manchester
M28 7DP

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
28 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
18 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (9 pages)
18 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (9 pages)
18 April 2013Liquidators statement of receipts and payments to 8 February 2013 (9 pages)
18 April 2013Liquidators statement of receipts and payments to 8 February 2013 (9 pages)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Statement of affairs with form 4.19 (6 pages)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-09
(1 page)
15 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Registered office address changed from 162 Walkden Road Walkden Manchester M28 7DP United Kingdom on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from 162 Walkden Road Walkden Manchester M28 7DP United Kingdom on 15 February 2012 (2 pages)
15 February 2012Statement of affairs with form 4.19 (6 pages)
11 January 2012Termination of appointment of Myles Mckenna as a director (1 page)
11 January 2012Termination of appointment of Myles Stephen Mckenna as a director on 10 October 2011 (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
27 May 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(4 pages)
27 May 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(4 pages)
27 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Incorporation (23 pages)
19 January 2010Incorporation (23 pages)