CSG MOULDING LIMITED

Register to unlock more data on OkredoRegister

CSG MOULDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01565947

Incorporation date

03/06/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon11/11/2016
Final Gazette dissolved following liquidation
dot icon12/08/2016
Liquidators' statement of receipts and payments to 2016-08-02
dot icon11/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon16/10/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon08/04/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon17/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon24/04/2014
Liquidators' statement of receipts and payments to 2014-03-26
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon11/04/2013
Liquidators' statement of receipts and payments to 2013-03-26
dot icon09/10/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2012-03-26
dot icon14/10/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon28/06/2011
Registered office address changed from 6Th Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 2011-06-28
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-26
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-26
dot icon09/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon07/10/2009
Liquidators' statement of receipts and payments to 2009-09-26
dot icon06/04/2009
Liquidators' statement of receipts and payments to 2009-03-26
dot icon13/10/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon03/04/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon09/10/2007
Liquidators' statement of receipts and payments
dot icon05/06/2007
Receiver's abstract of receipts and payments
dot icon05/06/2007
Receiver ceasing to act
dot icon03/10/2006
Statement of affairs
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Appointment of a voluntary liquidator
dot icon22/09/2006
Registered office changed on 22/09/06 from: enterprise house 115 edmund street birmingham B3 2HJ
dot icon15/08/2006
Receiver's abstract of receipts and payments
dot icon18/08/2005
Receiver's abstract of receipts and payments
dot icon12/08/2004
Receiver's abstract of receipts and payments
dot icon29/08/2003
Receiver's abstract of receipts and payments
dot icon17/10/2002
Miscellaneous
dot icon17/10/2002
Administrative Receiver's report
dot icon30/07/2002
Registered office changed on 30/07/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
dot icon16/07/2002
Appointment of receiver/manager
dot icon29/04/2002
Return made up to 19/03/02; full list of members
dot icon03/12/2001
Resolutions
dot icon29/11/2001
Director resigned
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon07/06/2001
Return made up to 19/03/01; full list of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Declaration of satisfaction of mortgage/charge
dot icon18/05/2001
Declaration of satisfaction of mortgage/charge
dot icon18/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Certificate of change of name
dot icon07/08/2000
Return made up to 19/03/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon26/07/2000
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon24/12/1999
New secretary appointed;new director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
Registered office changed on 24/12/99 from: melbourne house grosvenor house stalybridge SK15 2JN
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon28/07/1999
Return made up to 19/03/99; full list of members
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon04/06/1999
Auditor's resignation
dot icon07/05/1999
Particulars of mortgage/charge
dot icon14/04/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon10/08/1998
Accounts for a small company made up to 1997-12-31
dot icon13/07/1998
Ad 24/06/98--------- £ si 99900@1=99900 £ ic 100/100000
dot icon13/07/1998
£ nc 2000/100000 24/06/98
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Director resigned
dot icon23/03/1998
Return made up to 19/03/98; no change of members
dot icon26/09/1997
Accounts for a small company made up to 1996-12-31
dot icon21/04/1997
Return made up to 19/03/97; no change of members
dot icon20/05/1996
Accounts for a small company made up to 1995-12-31
dot icon16/04/1996
Return made up to 19/03/96; full list of members
dot icon10/08/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Return made up to 19/03/95; no change of members
dot icon09/02/1995
Registered office changed on 09/02/95 from: 79 market street stalybridge cheshire SK15 2AA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Accounts for a small company made up to 1993-12-31
dot icon12/07/1994
Particulars of mortgage/charge
dot icon20/04/1994
Return made up to 19/03/94; full list of members
dot icon21/09/1993
Accounts for a small company made up to 1992-12-31
dot icon18/06/1993
Director resigned
dot icon18/06/1993
New director appointed
dot icon23/03/1993
Return made up to 19/03/93; no change of members
dot icon24/04/1992
Accounts for a small company made up to 1991-12-31
dot icon07/04/1992
Return made up to 19/03/92; no change of members
dot icon03/05/1991
Accounts for a small company made up to 1990-12-31
dot icon03/05/1991
Return made up to 22/03/91; full list of members
dot icon22/04/1991
Director resigned
dot icon26/04/1990
Accounts for a small company made up to 1989-12-31
dot icon26/04/1990
Return made up to 19/03/90; full list of members
dot icon11/05/1989
Accounts for a small company made up to 1988-12-31
dot icon11/05/1989
Return made up to 21/04/89; full list of members
dot icon03/05/1989
New director appointed
dot icon30/03/1988
Accounts for a small company made up to 1987-12-31
dot icon30/03/1988
Return made up to 17/03/88; full list of members
dot icon21/05/1987
Accounts for a small company made up to 1986-12-31
dot icon21/05/1987
Return made up to 24/03/87; full list of members
dot icon05/11/1986
Registered office changed on 05/11/86 from: 27 hereford way stalybridge cheshire

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2000
dot iconLast change occurred
30/09/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2000
dot iconNext account date
30/09/2001
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
Slade, Spencer Lloyd
Director
24/02/1999 - 31/08/2001
6
Roebuck, Simon Carl
Director
16/04/1999 - Present
19
Taylor, Janet Ellen
Director
01/06/1993 - 23/04/1998
-
Taylor, Stuart Duncan
Director
23/04/1998 - 16/04/1999
1
Roebuck, Simon Carl
Secretary
16/04/1999 - Present
5

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 CSG MOULDING LIMITED

CSG MOULDING LIMITED is an(a) Dissolved company incorporated on 03/06/1981 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 4 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 CSG MOULDING LIMITED?

toggle

CSG MOULDING LIMITED is currently Dissolved. It was registered on 03/06/1981 and dissolved on 11/11/2016.

Where is CSG MOULDING LIMITED located?

toggle

CSG MOULDING LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CSG MOULDING LIMITED do?

toggle

CSG MOULDING LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for CSG MOULDING LIMITED?

toggle

The latest filing was on 11/11/2016: Final Gazette dissolved following liquidation.