CSC INDEX LIMITED

Register to unlock more data on OkredoRegister

CSC INDEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01281657

Incorporation date

14/10/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Royal Pavilion, Wellesley Road, Aldershot, Hampshire GU11 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1976)
dot icon15/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2012
First Gazette notice for voluntary strike-off
dot icon19/01/2012
Application to strike the company off the register
dot icon22/12/2011
Accounts for a dormant company made up to 2011-04-01
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/12/2010
Accounts for a dormant company made up to 2010-04-02
dot icon10/06/2010
Resolutions
dot icon07/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon07/06/2010
Director's details changed for Guy Martin Hains on 2010-05-31
dot icon07/06/2010
Secretary's details changed for Gareth Antony Wilson on 2010-05-31
dot icon19/03/2010
Appointment of Gareth Antony Wilson as a director
dot icon19/03/2010
Termination of appointment of Hugo Eales as a director
dot icon05/02/2010
Accounts for a dormant company made up to 2009-04-03
dot icon08/09/2009
Appointment Terminated Director andrew mears
dot icon08/09/2009
Director appointed hugo martin eales
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2009
Secretary's Change of Particulars / gareth wilson / 11/06/2009 / Middle Name/s was: anthony, now: antony
dot icon04/02/2009
Accounts made up to 2008-03-28
dot icon17/06/2008
Return made up to 31/05/08; no change of members
dot icon19/12/2007
Accounts made up to 2007-03-30
dot icon05/07/2007
Director resigned
dot icon16/06/2007
Return made up to 31/05/07; no change of members
dot icon04/12/2006
Accounts made up to 2006-03-31
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
New secretary appointed
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon18/04/2006
Director resigned
dot icon09/01/2006
Accounts made up to 2005-04-01
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon12/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon02/11/2004
Accounts made up to 2004-04-02
dot icon01/07/2004
Return made up to 31/05/04; full list of members
dot icon12/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon30/09/2003
Accounts made up to 2003-03-28
dot icon16/06/2003
Return made up to 31/05/03; full list of members
dot icon12/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-29
dot icon09/10/2002
Registered office changed on 09/10/02 from: 279 farnborough road farnborough hampshire GU14 7LS
dot icon16/06/2002
Return made up to 31/05/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-03-30
dot icon28/01/2002
Delivery ext'd 3 mth 30/03/01
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon18/06/2001
Return made up to 31/05/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon27/06/2000
Return made up to 31/05/00; full list of members
dot icon31/03/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-04-02
dot icon25/10/1999
Director's particulars changed
dot icon13/10/1999
Registered office changed on 13/10/99 from: 12 bloomsbury square london WC1A 2LL
dot icon17/06/1999
Return made up to 31/05/99; full list of members
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Director resigned
dot icon01/02/1999
Full group accounts made up to 1998-04-03
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
New secretary appointed
dot icon17/09/1998
Return made up to 31/05/98; full list of members
dot icon17/09/1998
Director resigned
dot icon20/02/1998
Director resigned
dot icon20/02/1998
New director appointed
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
New director appointed
dot icon20/11/1997
Full accounts made up to 1997-03-28
dot icon20/11/1997
New secretary appointed
dot icon05/06/1997
Return made up to 31/05/97; full list of members
dot icon05/06/1997
Director's particulars changed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
Director resigned
dot icon28/07/1996
Full accounts made up to 1996-03-29
dot icon22/05/1996
Return made up to 31/05/96; change of members
dot icon22/05/1996
Director's particulars changed
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon08/12/1995
New director appointed
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon23/11/1995
New director appointed
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Director resigned
dot icon18/08/1995
Return made up to 31/05/95; full list of members
dot icon18/08/1995
Ad 31/03/95--------- £ si [email protected]=713425 £ ic 786574/1499999
dot icon18/08/1995
Resolutions
dot icon16/09/1994
Full accounts made up to 1994-04-01
dot icon13/08/1994
Declaration of satisfaction of mortgage/charge
dot icon07/06/1994
Return made up to 31/05/94; full list of members
dot icon07/06/1994
Registered office changed on 07/06/94
dot icon07/06/1994
Director's particulars changed
dot icon08/04/1994
New director appointed
dot icon08/04/1994
New director appointed
dot icon16/03/1994
Director resigned
dot icon25/01/1994
Full accounts made up to 1993-04-02
dot icon25/06/1993
Secretary resigned;new secretary appointed
dot icon24/06/1993
Return made up to 31/05/93; full list of members
dot icon24/06/1993
Location of register of members address changed
dot icon13/04/1993
Secretary resigned;new secretary appointed
dot icon08/11/1992
Secretary resigned;new secretary appointed
dot icon03/11/1992
Full group accounts made up to 1992-03-31
dot icon28/10/1992
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon28/10/1992
Resolutions
dot icon28/10/1992
Resolutions
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Director resigned;new director appointed
dot icon16/10/1992
Director resigned
dot icon03/07/1992
Statement of affairs
dot icon03/07/1992
Ad 27/03/92--------- £ si [email protected]
dot icon03/07/1992
Return made up to 31/05/92; bulk list available separately
dot icon03/06/1992
Re-registration of Memorandum and Articles
dot icon03/06/1992
Application for reregistration from PLC to private
dot icon02/06/1992
Ad 27/03/92--------- £ si [email protected] £ ic 814276/814276
dot icon26/05/1992
Nc inc already adjusted 27/03/92
dot icon26/05/1992
Resolutions
dot icon19/05/1992
Ad 27/03/92--------- £ si [email protected]=515000 £ ic 299276/814276
dot icon13/05/1992
New director appointed
dot icon12/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon06/05/1992
£ nc 337995/1500000 27/03/92
dot icon21/04/1992
Director resigned
dot icon20/02/1992
Director resigned
dot icon30/01/1992
New director appointed
dot icon17/01/1992
Director resigned
dot icon28/11/1991
Director resigned
dot icon24/10/1991
Accounting reference date extended from 31/12 to 31/03
dot icon16/10/1991
New director appointed
dot icon15/10/1991
Director resigned
dot icon15/10/1991
Director resigned
dot icon15/10/1991
Director resigned
dot icon15/10/1991
Director resigned
dot icon14/08/1991
Ad 08/07/91--------- £ si [email protected]=3600 £ ic 295676/299276
dot icon11/07/1991
Ad 14/06/91--------- £ si [email protected]=810 £ ic 294866/295676
dot icon09/07/1991
Full group accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 28/05/91; bulk list available separately
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/07/1990
Full group accounts made up to 1989-12-31
dot icon04/07/1990
Return made up to 31/05/90; bulk list available separately
dot icon17/11/1989
Ad 20/10/89--------- £ si [email protected]=1000 £ ic 293866/294866
dot icon12/09/1989
New director appointed
dot icon13/07/1989
Particulars of contract relating to shares
dot icon13/07/1989
Wd 07/07/89 ad 02/06/89--------- £ si [email protected]=122368 £ si [email protected]=5218 £ ic 166280/293866
dot icon26/06/1989
Full group accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 24/05/89; full list of members
dot icon23/06/1989
Wd 19/06/89 ad 10/05/89--------- £ si [email protected]=180 £ ic 166100/166280
dot icon19/06/1989
Nc inc already adjusted
dot icon19/06/1989
Conso conve
dot icon14/06/1989
Location of register of members (non legible)
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon31/05/1989
Listing of particulars
dot icon25/05/1989
Particulars of contract relating to shares
dot icon25/05/1989
Wd 12/05/89 ad 10/05/89--------- £ si [email protected]=93720 £ ic 72380/166100
dot icon24/05/1989
Memorandum and Articles of Association
dot icon22/05/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon22/05/1989
Resolutions
dot icon22/05/1989
Declaration on reregistration from private to PLC
dot icon22/05/1989
Auditor's report
dot icon22/05/1989
Balance Sheet
dot icon22/05/1989
Auditor's statement
dot icon22/05/1989
Re-registration of Memorandum and Articles
dot icon22/05/1989
Application for reregistration from private to PLC
dot icon28/04/1989
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
£ ic 222380/72380 £ sr 150000@1=150000
dot icon03/08/1988
Return made up to 06/06/88; full list of members
dot icon15/07/1988
Full group accounts made up to 1987-12-31
dot icon02/06/1988
£ ic 247380/222380 £ sr 25000@1=25000
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Memorandum and Articles of Association
dot icon12/10/1987
Memorandum and Articles of Association
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon09/09/1987
Return made up to 28/07/87; full list of members
dot icon31/07/1987
Director resigned
dot icon02/04/1987
New director appointed
dot icon19/03/1987
Secretary resigned;new secretary appointed
dot icon03/09/1986
Full accounts made up to 1985-12-31
dot icon01/08/1986
Return made up to 06/06/86; full list of members
dot icon06/05/1986
New director appointed
dot icon23/03/1977
Certificate of change of name
dot icon14/10/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2011
dot iconLast change occurred
01/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/04/2011
dot iconNext account date
01/04/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hains, Guy Martin
Director
04/03/2005 - Present
12
Wilson, Gareth Antony
Secretary
01/08/2006 - Present
16
Godbee, Valerie Edwina
Secretary
21/10/1992 - 23/03/1993
2
Goldsmith, Collette Ann
Director
12/11/1997 - 21/01/1999
-
Rankin, John
Director
23/03/1994 - 30/06/2000
-

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 CSC INDEX LIMITED

CSC INDEX LIMITED is an(a) Dissolved company incorporated on 14/10/1976 with the registered office located at Royal Pavilion, Wellesley Road, Aldershot, Hampshire GU11 1PZ. 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 CSC INDEX LIMITED?

toggle

CSC INDEX LIMITED is currently Dissolved. It was registered on 14/10/1976 and dissolved on 15/05/2012.

Where is CSC INDEX LIMITED located?

toggle

CSC INDEX LIMITED is registered at Royal Pavilion, Wellesley Road, Aldershot, Hampshire GU11 1PZ.

What is the latest filing for CSC INDEX LIMITED?

toggle

The latest filing was on 15/05/2012: Final Gazette dissolved via voluntary strike-off.