C.S.M. ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

C.S.M. ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02447134

Incorporation date

27/11/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1989)
dot icon31/12/2019
Final Gazette dissolved following liquidation
dot icon30/09/2019
Notice of move from Administration to Dissolution
dot icon04/07/2019
Administrator's progress report
dot icon08/01/2019
Administrator's progress report
dot icon09/12/2018
Notice of extension of period of Administration
dot icon11/07/2018
Administrator's progress report
dot icon27/12/2017
Administrator's progress report
dot icon20/11/2017
Notice of extension of period of Administration
dot icon08/11/2017
Satisfaction of charge 024471340012 in full
dot icon02/07/2017
Administrator's progress report
dot icon04/06/2017
Registered office address changed from 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 2017-06-05
dot icon22/02/2017
Notice of deemed approval of proposals
dot icon31/01/2017
Statement of administrator's proposal
dot icon15/12/2016
Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX on 2016-12-16
dot icon12/12/2016
Appointment of an administrator
dot icon24/07/2016
Registered office address changed from Units 6- 9 Sandford Lane Industrial Estate Sanford Lane, Wareham Dorset BH20 4DY to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 2016-07-25
dot icon21/07/2016
Appointment of Mr David Roy Howick as a director on 2016-07-20
dot icon20/07/2016
Registration of charge 024471340012, created on 2016-07-20
dot icon19/07/2016
Termination of appointment of John Philip Linnell as a director on 2016-07-20
dot icon17/05/2016
Termination of appointment of Ian Christopher Taft as a secretary on 2016-05-18
dot icon03/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/06/2015
Appointment of Mr Ian Christopher Taft as a secretary on 2015-06-06
dot icon04/06/2015
Resolutions
dot icon21/05/2015
Registration of charge 024471340011, created on 2015-05-14
dot icon15/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon14/10/2014
Current accounting period extended from 2014-10-31 to 2015-02-28
dot icon16/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon26/07/2010
Termination of appointment of David Goulding as a secretary
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/04/2010
Appointment of Mr David Phillip Goulding as a secretary
dot icon08/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/12/2009
Director's details changed for John Philip Linell on 2009-10-02
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/12/2008
Director appointed john philip linell
dot icon18/12/2008
Appointment terminated secretary david barton
dot icon18/12/2008
Appointment terminated director peter lloyd
dot icon15/12/2008
Return made up to 28/11/08; full list of members
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/01/2008
Return made up to 28/11/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/02/2007
Particulars of mortgage/charge
dot icon03/12/2006
Secretary's particulars changed
dot icon03/12/2006
Return made up to 28/11/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/12/2005
Return made up to 28/11/05; full list of members
dot icon05/12/2005
Location of debenture register
dot icon05/12/2005
Location of register of members
dot icon05/12/2005
Registered office changed on 06/12/05 from: unit 9 sandford la industrial es sandford lane wareham dorset BH20 4DY
dot icon17/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Return made up to 28/11/04; full list of members
dot icon05/09/2004
Accounts for a small company made up to 2003-10-31
dot icon06/01/2004
Full accounts made up to 2002-10-31
dot icon06/12/2003
Return made up to 28/11/03; full list of members
dot icon02/12/2002
Return made up to 28/11/02; full list of members
dot icon03/09/2002
Accounts for a small company made up to 2001-10-31
dot icon05/12/2001
Return made up to 28/11/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-10-31
dot icon06/12/2000
Return made up to 28/11/00; full list of members
dot icon09/04/2000
Accounts for a small company made up to 1999-10-31
dot icon10/01/2000
Return made up to 28/11/99; full list of members
dot icon19/12/1999
Registered office changed on 20/12/99 from: c/o hlb kidsons 33 wine street bristol avon BS1 2BQ
dot icon16/08/1999
Registered office changed on 17/08/99 from: 6 gilbert road swanage dorset BH19 1DX
dot icon16/08/1999
Accounting reference date extended from 30/04/99 to 31/10/99
dot icon25/01/1999
Director's particulars changed
dot icon25/01/1999
Return made up to 28/11/98; full list of members
dot icon04/11/1998
Full accounts made up to 1998-04-30
dot icon24/08/1998
New secretary appointed
dot icon24/08/1998
Secretary resigned
dot icon22/12/1997
New secretary appointed
dot icon22/12/1997
Full accounts made up to 1997-04-30
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
Return made up to 28/11/97; full list of members
dot icon19/01/1997
Return made up to 28/11/96; full list of members
dot icon17/10/1996
Full accounts made up to 1996-04-30
dot icon15/11/1995
Return made up to 28/11/95; full list of members
dot icon09/11/1995
Full accounts made up to 1995-04-30
dot icon11/05/1995
Registered office changed on 12/05/95 from: 2 east street wareham dorset BH20 4NP
dot icon26/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 28/11/94; full list of members
dot icon21/03/1994
Particulars of mortgage/charge
dot icon25/02/1994
Accounts for a small company made up to 1993-04-30
dot icon21/02/1994
Return made up to 28/11/93; full list of members
dot icon25/11/1993
Particulars of mortgage/charge
dot icon26/09/1993
Auditor's resignation
dot icon26/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1993
Registered office changed on 27/09/93 from: unit 3 ryan business park sandford lane wareham dorset BH20 4DY
dot icon26/09/1993
Ad 06/08/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/09/1993
Resolutions
dot icon26/09/1993
Resolutions
dot icon26/09/1993
£ nc 1000/100000 06/08/93
dot icon16/11/1992
Return made up to 28/11/92; full list of members
dot icon16/09/1992
Accounts for a small company made up to 1992-04-30
dot icon18/02/1992
Return made up to 28/11/91; no change of members
dot icon23/09/1991
Accounts for a small company made up to 1991-04-30
dot icon23/09/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon24/07/1991
Registered office changed on 25/07/91 from: 3 ryan business park sandford lane wareham dorset
dot icon24/07/1991
Return made up to 14/05/91; full list of members
dot icon19/09/1990
Registered office changed on 20/09/90 from: 7 frederick place weymouth dorset DT4 8DP
dot icon29/07/1990
Certificate of change of name
dot icon29/07/1990
Certificate of change of name
dot icon11/03/1990
Registered office changed on 12/03/90 from: classic house 174/180 old street london EC1V 9BP
dot icon08/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1990
Certificate of change of name
dot icon05/03/1990
Certificate of change of name
dot icon27/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linnell, John Philip
Director
11/12/2008 - 20/07/2016
64
Howick, David Roy
Director
20/07/2016 - Present
48
Barton, David
Secretary
19/08/1998 - 11/12/2008
-
Goulding, David Phillip
Secretary
01/03/2010 - 26/07/2010
-
Lloyd, Diane
Secretary
06/08/1993 - 15/12/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.S.M. ELECTRONICS LIMITED

C.S.M. ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 27/11/1989 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.S.M. ELECTRONICS LIMITED?

toggle

C.S.M. ELECTRONICS LIMITED is currently Dissolved. It was registered on 27/11/1989 and dissolved on 31/12/2019.

Where is C.S.M. ELECTRONICS LIMITED located?

toggle

C.S.M. ELECTRONICS LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does C.S.M. ELECTRONICS LIMITED do?

toggle

C.S.M. ELECTRONICS LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for C.S.M. ELECTRONICS LIMITED?

toggle

The latest filing was on 31/12/2019: Final Gazette dissolved following liquidation.