About

Registered Number: 05411404
Date of Incorporation: 01/04/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 3 months ago)
Registered Address: Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

 

Having been setup in 2005, Content Support Services Ltd have registered office in North Yorkshire, it's status is listed as "Dissolved". Gordon Spence, Nicola Fiona Scott, Spence, Nicholas John Gordon are the current directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Nicholas John Gordon 01 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON SPENCE, Nicola Fiona Scott 01 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 11 April 2016
MR01 - N/A 21 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 10 September 2010
CERTNM - Change of name certificate 29 July 2010
CONNOT - N/A 22 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.