About

Registered Number: 02678922
Date of Incorporation: 20/01/1992 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: 12-14 Church Street, Ecclesfield, Sheffield, S35 9WE,

 

Cs Press Tools Ltd was established in 1992, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The current directors of this organisation are Butterworth, Martin, Chapman, Stephen, Thompson, Kenneth, Tomkinson, David, Borysiewicz, Richard, Selway, Gail Patrice, Selway, Vernon Ross.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Martin 25 April 2003 - 1
CHAPMAN, Stephen 25 April 2003 - 1
THOMPSON, Kenneth 25 April 2003 - 1
TOMKINSON, David 25 April 2003 - 1
BORYSIEWICZ, Richard 25 April 2003 31 October 2015 1
SELWAY, Gail Patrice N/A 25 April 2003 1
SELWAY, Vernon Ross 11 March 1992 25 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 05 June 2019
PSC04 - N/A 27 April 2019
CH01 - Change of particulars for director 27 April 2019
CS01 - N/A 17 January 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 18 December 2018
AA01 - Change of accounting reference date 05 November 2018
CH03 - Change of particulars for secretary 10 September 2018
CH01 - Change of particulars for director 10 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 05 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 21 January 2004
363s - Annual Return 12 January 2004
RESOLUTIONS - N/A 04 May 2003
RESOLUTIONS - N/A 04 May 2003
RESOLUTIONS - N/A 04 May 2003
RESOLUTIONS - N/A 04 May 2003
RESOLUTIONS - N/A 04 May 2003
MEM/ARTS - N/A 04 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
MISC - Miscellaneous document 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 06 October 1993
287 - Change in situation or address of Registered Office 30 September 1993
395 - Particulars of a mortgage or charge 10 May 1993
363b - Annual Return 01 April 1993
363(287) - N/A 01 April 1993
395 - Particulars of a mortgage or charge 06 May 1992
287 - Change in situation or address of Registered Office 25 March 1992
288 - N/A 25 March 1992
RESOLUTIONS - N/A 17 March 1992
RESOLUTIONS - N/A 17 March 1992
RESOLUTIONS - N/A 17 March 1992
MEM/ARTS - N/A 17 March 1992
123 - Notice of increase in nominal capital 17 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1992
CERTNM - Change of name certificate 10 March 1992
NEWINC - New incorporation documents 20 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 1993 Outstanding

N/A

Debenture 23 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.