Company NameCsmp(Northern) Ltd
Company StatusDissolved
Company Number08644427
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 7 months ago)
Dissolution Date4 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael James Simpson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 04 January 2017)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address1 Eastdale Road
Liverpool
L15 4HN
Director NameMr Sean Clancy
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eastdale Road
Liverpool
Merseyside
L15 4HN
Secretary NameMr Michael John Simpson
StatusResigned
Appointed13 March 2014(7 months after company formation)
Appointment Duration2 days (resigned 15 March 2014)
RoleCompany Director
Correspondence Address1 Eastdale Road
Liverpool
Merseyside
L15 4HN
Director NameMr Russell Harry Ronald Schwarze
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(10 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a Thirlmere Road
Everton
Liverpool
L5 6PP

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Notice of move from Administration to Dissolution on 23 September 2016 (18 pages)
16 May 2016Administrator's progress report to 1 April 2016 (13 pages)
21 December 2015Notice of deemed approval of proposals (1 page)
1 December 2015Statement of administrator's proposal (24 pages)
16 October 2015Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 October 2015 (2 pages)
12 October 2015Appointment of an administrator (1 page)
24 September 2015Appointment of Mr Michael James Simpson as a director on 3 August 2015 (2 pages)
24 September 2015Appointment of Mr Michael James Simpson as a director on 3 August 2015 (2 pages)
23 September 2015Termination of appointment of Russell Harry Ronald Schwarze as a director on 3 August 2015 (1 page)
23 September 2015Termination of appointment of Russell Harry Ronald Schwarze as a director on 3 August 2015 (1 page)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
14 April 2015Termination of appointment of Sean Clancy as a director on 14 April 2015 (1 page)
19 January 2015Registered office address changed from Mitchell Charlesworth Llp Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 19 January 2015 (2 pages)
7 January 2015Registered office address changed from 50a Thirlmere Road Everton Liverpool L5 6PP to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 50a Thirlmere Road Everton Liverpool L5 6PP to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 January 2015 (2 pages)
19 December 2014Registration of charge 086444270003, created on 9 December 2014 (53 pages)
19 December 2014Registration of charge 086444270003, created on 9 December 2014 (53 pages)
10 December 2014Appointment of Mr Russell Harry Ronald Schwarze as a director on 10 December 2014 (2 pages)
3 December 2014Termination of appointment of Russell Harry Ronald Schwarze as a director on 20 June 2014 (1 page)
3 December 2014Annual return made up to 9 August 2014 with a full list of shareholders (3 pages)
3 December 2014Annual return made up to 9 August 2014 with a full list of shareholders (3 pages)
3 December 2014Termination of appointment of Russell Harry Ronald Schwarze as a director on 20 June 2014 (1 page)
6 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 2
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 2
(3 pages)
4 November 2014Registered office address changed from 23 Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL England to 50a Thirlmere Road Everton Liverpool L5 6PP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 23 Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL England to 50a Thirlmere Road Everton Liverpool L5 6PP on 4 November 2014 (1 page)
20 June 2014Registered office address changed from 1 Eastdale Road Liverpool Merseyside L15 4HN England on 20 June 2014 (1 page)
19 June 2014Appointment of Mr Russell Harry Ronald Schwarze as a director (2 pages)
31 March 2014Registration of charge 086444270001 (23 pages)
31 March 2014Registration of charge 086444270002 (29 pages)
19 March 2014Termination of appointment of Michael Simpson as a secretary (1 page)
14 March 2014Appointment of Mr Michael John Simpson as a secretary (2 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)