CS SHARE SERVICES

Register to unlock more data on OkredoRegister

CS SHARE SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02735954

Incorporation date

29/07/1992

Size

Dormant

Contacts

Registered address

Registered address

78-84 Colmore Row, Birmingham, B3 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1992)
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon09/03/2011
Application to strike the company off the register
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon05/05/2010
Appointment of Joseph Raymond Martinetto as a director
dot icon16/03/2010
Director's details changed for Herbert Stephan Spangenberg on 2010-03-15
dot icon16/02/2010
Termination of appointment of Carrie Dolan as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/08/2009
Return made up to 30/07/09; full list of members
dot icon17/11/2008
Accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 30/07/08; full list of members
dot icon04/08/2008
Secretary appointed timothy charles winn
dot icon29/06/2008
Appointment Terminated Secretary ross barfoot
dot icon29/06/2008
Appointment Terminated Director michael bentivoglio
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon07/08/2007
Return made up to 30/07/07; full list of members
dot icon02/01/2007
Return made up to 30/07/06; full list of members
dot icon02/01/2007
Location of register of members address changed
dot icon20/12/2005
Registered office changed on 21/12/05 from: 55 colmore row birmingham west midlands B3 2AS
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Resolutions
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon20/09/2005
New director appointed
dot icon23/08/2005
Return made up to 30/07/05; full list of members
dot icon08/03/2005
New director appointed
dot icon04/02/2005
Accounts made up to 2003-12-31
dot icon17/11/2004
Director resigned
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/09/2004
Return made up to 30/07/04; full list of members
dot icon29/04/2004
Secretary's particulars changed
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Registered office changed on 09/02/04 from: cannon house 24 the priory queensway birmingham. B4 6BS
dot icon12/11/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Resolutions
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Director resigned
dot icon08/10/2003
Return made up to 30/07/03; full list of members
dot icon20/03/2003
Certificate of change of name
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Secretary resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon11/08/2002
Return made up to 30/07/02; full list of members
dot icon11/08/2002
Secretary's particulars changed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon09/09/2001
Director resigned
dot icon09/09/2001
Director resigned
dot icon09/09/2001
New director appointed
dot icon05/09/2001
Return made up to 30/07/01; full list of members
dot icon05/09/2001
Director's particulars changed
dot icon05/09/2001
Location of register of members address changed
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
Secretary resigned
dot icon14/08/2000
Return made up to 30/07/00; full list of members
dot icon14/08/2000
Director's particulars changed
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 30/07/99; no change of members
dot icon23/08/1999
Director's particulars changed
dot icon20/06/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon12/08/1998
Return made up to 30/07/98; no change of members
dot icon05/07/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Director resigned
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon25/08/1997
Return made up to 30/07/97; full list of members
dot icon16/01/1997
Resolutions
dot icon15/01/1997
New secretary appointed
dot icon14/01/1997
Secretary resigned;director resigned
dot icon14/11/1996
Auditor's resignation
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
Ad 20/08/96--------- £ si [email protected] £ ic 2/2
dot icon02/09/1996
S-div 20/08/96
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon29/08/1996
Certificate of re-registration from Limited to Unlimited
dot icon29/08/1996
Re-registration of Memorandum and Articles
dot icon29/08/1996
Declaration of assent for reregistration to UNLTD
dot icon29/08/1996
Members' assent for rereg from LTD to UNLTD
dot icon29/08/1996
Application for reregistration from LTD to UNLTD
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon08/08/1996
Return made up to 30/07/96; full list of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Return made up to 30/07/95; no change of members
dot icon13/07/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon16/08/1994
Full accounts made up to 1994-03-31
dot icon31/07/1994
Return made up to 30/07/94; no change of members
dot icon31/07/1994
Secretary's particulars changed;director's particulars changed
dot icon21/08/1993
Return made up to 30/07/93; full list of members
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Resolutions
dot icon14/07/1993
Full accounts made up to 1993-03-31
dot icon20/10/1992
New director appointed
dot icon18/10/1992
Accounting reference date notified as 31/03
dot icon18/10/1992
Registered office changed on 19/10/92 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon18/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1992
Director resigned;new director appointed
dot icon12/10/1992
Certificate of change of name
dot icon29/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RUTLAND DIRECTORS LIMITED
Nominee Director
29/07/1992 - 05/10/1992
461
RUTLAND DIRECTORS LIMITED
Nominee Secretary
29/07/1992 - 05/10/1992
461
Jones, David Leighton
Director
05/10/1992 - 30/12/1997
13
Bull, Kenneth George
Director
05/10/1992 - 30/12/1996
1
Bentivoglio, Michael Louis
Director
12/02/2005 - 31/12/2007
3

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 CS SHARE SERVICES

CS SHARE SERVICES is an(a) Dissolved company incorporated on 29/07/1992 with the registered office located at 78-84 Colmore Row, Birmingham, B3 2AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CS SHARE SERVICES?

toggle

CS SHARE SERVICES is currently Dissolved. It was registered on 29/07/1992 and dissolved on 04/07/2011.

Where is CS SHARE SERVICES located?

toggle

CS SHARE SERVICES is registered at 78-84 Colmore Row, Birmingham, B3 2AB.

What does CS SHARE SERVICES do?

toggle

CS SHARE SERVICES operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CS SHARE SERVICES?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved via voluntary strike-off.