About

Registered Number: 02804946
Date of Incorporation: 30/03/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2012 (11 years and 11 months ago)
Registered Address: Suite 306 The Old Courthouse, St Peters Churchyard, Derby, Derbyshire, DE1 1NN,

 

Csq Management Ltd was registered on 30 March 1993 and has its registered office in Derby, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETITT, Anthony Leslie 30 March 1993 - 1
PETITT, Andrea Denise 30 March 1993 17 December 2010 1
PETITT, Rachel 15 September 2008 19 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 07 February 2012
RESOLUTIONS - N/A 14 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2011
4.20 - N/A 14 January 2011
AD01 - Change of registered office address 11 January 2011
TM01 - Termination of appointment of director 17 December 2010
TM01 - Termination of appointment of director 19 November 2010
AAMD - Amended Accounts 16 November 2010
AAMD - Amended Accounts 16 November 2010
AAMD - Amended Accounts 16 November 2010
AAMD - Amended Accounts 20 August 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 12 January 2005
AAMD - Amended Accounts 14 May 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 04 April 2002
RESOLUTIONS - N/A 08 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 26 March 2001
RESOLUTIONS - N/A 05 December 2000
AA - Annual Accounts 05 December 2000
363s - Annual Return 05 April 2000
RESOLUTIONS - N/A 09 December 1999
AA - Annual Accounts 09 December 1999
287 - Change in situation or address of Registered Office 27 August 1999
363s - Annual Return 03 April 1999
RESOLUTIONS - N/A 18 January 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 04 February 1998
RESOLUTIONS - N/A 21 January 1998
363s - Annual Return 27 March 1997
RESOLUTIONS - N/A 22 January 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 21 May 1996
RESOLUTIONS - N/A 15 January 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 09 May 1994
RESOLUTIONS - N/A 08 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1993
287 - Change in situation or address of Registered Office 08 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
123 - Notice of increase in nominal capital 08 June 1993
NEWINC - New incorporation documents 30 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.