About

Registered Number: 01585800
Date of Incorporation: 14/09/1981 (42 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: Po Box 106, 2 Gawsworth Court, Risley Road Birchwood, Warrington Cheshire, WA3 6NJ

 

Csjz Ltd was founded on 14 September 1981 and are based in Risley Road Birchwood in Warrington Cheshire, it has a status of "Dissolved". There are 2 directors listed for Csjz Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Keith N/A 24 July 1995 1
MILLINGTON, Jim N/A 15 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 20 April 2016
RESOLUTIONS - N/A 09 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2015
SH19 - Statement of capital 09 October 2015
CAP-SS - N/A 09 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 September 2015
CERTNM - Change of name certificate 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 September 2014
MR04 - N/A 12 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 November 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 07 September 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 21 October 1995
363s - Annual Return 17 October 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 28 July 1995
363x - Annual Return 31 August 1994
AA - Annual Accounts 21 April 1994
363x - Annual Return 01 September 1993
AA - Annual Accounts 09 March 1993
363x - Annual Return 09 September 1992
395 - Particulars of a mortgage or charge 29 May 1992
AA - Annual Accounts 17 February 1992
363a - Annual Return 19 September 1991
287 - Change in situation or address of Registered Office 27 August 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 07 March 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 October 1995 Fully Satisfied

N/A

Debenture 15 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.