CSM ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CSM ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02111309

Incorporation date

16/03/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Vetco Gray Controls Ltd, 2 High Street, Nailsea BS48 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon12/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2011
First Gazette notice for voluntary strike-off
dot icon15/11/2011
Application to strike the company off the register
dot icon23/08/2011
Annual return made up to 2011-07-30
dot icon28/07/2011
Termination of appointment of Joanna Dunbar as a secretary
dot icon28/07/2011
Termination of appointment of Joanna Dunbar as a director
dot icon30/09/2010
Termination of appointment of a director
dot icon30/09/2010
Appointment of Stephanie Hoffmann as a director
dot icon23/09/2010
Annual return made up to 2010-06-30
dot icon23/09/2010
Termination of appointment of Stephen Cox as a director
dot icon15/06/2010
Termination of appointment of Stephanie Hoffmann as a director
dot icon01/06/2010
Appointment of Stephanie Hoffmann as a director
dot icon22/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/09/2009
Appointment Terminated Director john houston
dot icon01/09/2009
Director appointed stephen robert cox
dot icon03/08/2009
Return made up to 30/06/09; full list of members
dot icon12/08/2008
Director Appointed John Joseph Houston Logged Form
dot icon11/08/2008
Director appointed john joseph houston
dot icon03/08/2008
Appointment Terminated Director davis larssen
dot icon20/07/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2008
Return made up to 30/06/08; full list of members
dot icon20/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/09/2007
Return made up to 30/06/07; no change of members
dot icon10/09/2007
Director's particulars changed
dot icon05/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon04/03/2007
Secretary resigned
dot icon04/03/2007
New secretary appointed
dot icon24/07/2006
Return made up to 30/06/06; full list of members
dot icon24/07/2006
Secretary's particulars changed
dot icon05/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon04/12/2005
New secretary appointed
dot icon04/12/2005
Secretary resigned
dot icon14/09/2005
Return made up to 30/06/05; full list of members
dot icon14/09/2005
Secretary resigned;director resigned
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New secretary appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 30/06/04; full list of members
dot icon24/08/2004
Registered office changed on 25/08/04
dot icon02/02/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/09/2003
Return made up to 30/06/03; full list of members
dot icon30/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon07/10/2001
Return made up to 30/06/01; full list of members
dot icon07/10/2001
Secretary's particulars changed;director's particulars changed
dot icon07/10/2001
Registered office changed on 08/10/01
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 30/06/00; full list of members
dot icon18/07/2000
Director resigned
dot icon14/03/2000
New secretary appointed;new director appointed
dot icon14/03/2000
Secretary resigned
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon30/08/1999
New director appointed
dot icon24/08/1999
Return made up to 30/06/99; full list of members
dot icon24/08/1999
Director resigned
dot icon15/07/1999
Auditor's resignation
dot icon15/07/1999
Auditor's resignation
dot icon15/07/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon17/05/1999
Director resigned
dot icon17/05/1999
Director resigned
dot icon16/12/1998
Full accounts made up to 1998-07-31
dot icon24/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon06/09/1998
Return made up to 30/06/98; full list of members
dot icon06/09/1998
Director resigned
dot icon06/09/1998
New director appointed
dot icon11/12/1997
Particulars of mortgage/charge
dot icon08/12/1997
Full accounts made up to 1997-07-31
dot icon09/07/1997
Return made up to 30/06/97; full list of members
dot icon01/06/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon03/12/1996
Full accounts made up to 1996-07-31
dot icon27/11/1996
Particulars of mortgage/charge
dot icon14/10/1996
Director's particulars changed
dot icon14/10/1996
Director's particulars changed
dot icon14/10/1996
Director's particulars changed
dot icon14/10/1996
Return made up to 30/06/96; no change of members
dot icon14/10/1996
Location of register of members address changed
dot icon29/08/1996
New secretary appointed
dot icon03/12/1995
Full accounts made up to 1995-07-31
dot icon08/10/1995
Secretary resigned
dot icon11/09/1995
Director resigned
dot icon13/07/1995
Return made up to 30/06/95; no change of members
dot icon13/07/1995
Location of register of members address changed
dot icon14/01/1995
Auditor's resignation
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 icon14/11/1994
Full accounts made up to 1994-07-31
dot icon05/07/1994
Return made up to 30/06/94; full list of members
dot icon05/07/1994
Location of register of members address changed
dot icon06/11/1993
Full accounts made up to 1993-07-31
dot icon05/07/1993
Return made up to 30/06/93; no change of members
dot icon09/07/1992
Return made up to 30/06/92; no change of members
dot icon09/07/1992
Registered office changed on 10/07/92
dot icon07/07/1992
Full accounts made up to 1992-03-31
dot icon19/06/1992
Accounting reference date extended from 31/03 to 31/07
dot icon14/05/1992
Registered office changed on 15/05/92 from: 66, lemon street, truro, cornwall. TR1 2PN
dot icon05/03/1992
New director appointed
dot icon05/03/1992
New director appointed
dot icon05/03/1992
New director appointed
dot icon05/03/1992
Director resigned
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New secretary appointed
dot icon25/02/1992
Secretary resigned
dot icon25/02/1992
Director resigned
dot icon25/02/1992
Director resigned
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon24/07/1991
Return made up to 30/06/91; full list of members
dot icon01/01/1991
New director appointed
dot icon23/09/1990
Full accounts made up to 1990-03-31
dot icon23/09/1990
Return made up to 13/09/90; full list of members
dot icon06/12/1989
Full accounts made up to 1989-03-31
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon06/12/1989
Return made up to 24/11/89; full list of members
dot icon21/02/1989
New director appointed
dot icon21/02/1989
Full accounts made up to 1988-03-31
dot icon21/02/1989
Return made up to 30/09/88; full list of members
dot icon31/01/1989
Particulars of mortgage/charge
dot icon26/06/1988
Particulars of mortgage/charge
dot icon29/11/1987
Memorandum and Articles of Association
dot icon22/11/1987
Wd 05/11/87 ad 03/11/87--------- £ si 71@1=71 £ ic 2/73
dot icon10/09/1987
New director appointed
dot icon08/07/1987
Secretary resigned;new secretary appointed
dot icon08/07/1987
Director resigned;new director appointed
dot icon08/07/1987
Registered office changed on 09/07/87 from: 66, lemon street, truro, cornwall. TR1 2PN.
dot icon15/06/1987
Certificate of change of name
dot icon15/06/1987
Resolutions
dot icon03/06/1987
Secretary resigned;new secretary appointed
dot icon03/06/1987
Director resigned;new director appointed
dot icon03/06/1987
Registered office changed on 04/06/87 from: 2 baches street london N1 6EE
dot icon16/03/1987
Certificate of 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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larssen, Davis Marc
Director
11/05/2005 - 31/07/2008
33
Baria, Roy
Director
01/01/1992 - 18/06/1999
6
Bingle, Ralph Leslie
Director
20/11/1996 - 21/02/2000
5
Houston, John Joseph
Director
16/07/2008 - 31/08/2009
46
Ripley, Michael Joseph
Director
01/05/1998 - 18/06/1999
6

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 CSM ASSOCIATES LIMITED

CSM ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 16/03/1987 with the registered office located at C/O Vetco Gray Controls Ltd, 2 High Street, Nailsea BS48 1BS. 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 CSM ASSOCIATES LIMITED?

toggle

CSM ASSOCIATES LIMITED is currently Dissolved. It was registered on 16/03/1987 and dissolved on 12/03/2012.

Where is CSM ASSOCIATES LIMITED located?

toggle

CSM ASSOCIATES LIMITED is registered at C/O Vetco Gray Controls Ltd, 2 High Street, Nailsea BS48 1BS.

What is the latest filing for CSM ASSOCIATES LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via voluntary strike-off.