About

Registered Number: 02678922
Date of Incorporation: 20/01/1992 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: 12-14 Church Street, Ecclesfield, Sheffield, S35 9WE,

 

Cs Press Tools Ltd was registered on 20 January 1992 and are based in Sheffield, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has 7 directors listed as Butterworth, Martin, Chapman, Stephen, Thompson, Kenneth, Tomkinson, David, Borysiewicz, Richard, Selway, Gail Patrice, Selway, Vernon Ross in the Companies House registry.

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.