About

Registered Number: 00536806
Date of Incorporation: 12/08/1954 (69 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 05/04/2011 (13 years ago)
Registered Address: Bridge House, London Bridge, London, SE1 9QR

 

Established in 1954, Csr Humes (U.K.) Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the Csr Humes (U.K.) Ltd. The companies directors are listed as Gosling, Francis Norman, Philips, Lynford Ronald Ivor, Sherrard, Jayne Ann, Fordyce, James David, Forster, Ian Robert, Lockett, John Maxwell, Mallon, Brian Patrick, Smith, Richard George, Chairman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, Francis Norman 02 May 1997 - 1
FORDYCE, James David 14 October 1996 02 May 1997 1
FORSTER, Ian Robert N/A 01 April 1996 1
LOCKETT, John Maxwell 19 June 1993 02 May 1997 1
MALLON, Brian Patrick N/A 31 October 1992 1
SMITH, Richard George, Chairman 01 November 1992 19 June 1993 1
Secretary Name Appointed Resigned Total Appointments
PHILIPS, Lynford Ronald Ivor 16 October 1996 02 May 1997 1
SHERRARD, Jayne Ann 14 December 1995 24 October 1996 1

Filing History

Document Type Date
AC92 - N/A 13 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
RESOLUTIONS - N/A 28 November 2009
OC-DV - Order of Court - dissolution void 27 November 2009
LIQ - N/A 07 March 2006
4.71 - Return of final meeting in members' voluntary winding-up 07 December 2005
4.68 - Liquidator's statement of receipts and payments 03 November 2005
RESOLUTIONS - N/A 04 November 2004
4.70 - N/A 04 November 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 15 March 2002
287 - Change in situation or address of Registered Office 04 November 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 09 April 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
123 - Notice of increase in nominal capital 08 March 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
AA - Annual Accounts 13 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
363b - Annual Return 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
287 - Change in situation or address of Registered Office 23 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 20 June 1996
RESOLUTIONS - N/A 31 January 1996
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 29 November 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 14 December 1993
288 - N/A 31 August 1993
363s - Annual Return 08 June 1993
288 - N/A 08 December 1992
AA - Annual Accounts 13 November 1992
363a - Annual Return 31 May 1992
AA - Annual Accounts 14 January 1992
288 - N/A 10 July 1991
288 - N/A 10 July 1991
CERTNM - Change of name certificate 03 July 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
363a - Annual Return 20 May 1991
288 - N/A 07 May 1991
287 - Change in situation or address of Registered Office 11 March 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 03 October 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 19 February 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 January 1990
AA - Annual Accounts 31 March 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
288 - N/A 24 January 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 22 April 1988
395 - Particulars of a mortgage or charge 29 January 1988
363 - Annual Return 20 October 1987
288 - N/A 22 June 1987
288 - N/A 19 May 1987
AA - Annual Accounts 30 April 1987
363 - Annual Return 02 October 1986
AA - Annual Accounts 03 May 1986
CERTNM - Change of name certificate 30 June 1973
NEWINC - New incorporation documents 12 August 1954

Mortgages & Charges

Description Date Status Charge by
Single debenture 14 January 1988 Fully Satisfied

N/A

Letter of set off 05 July 1976 Outstanding

N/A

28TH june 76 board resolution 28 June 1976 Fully Satisfied

N/A

A registered charge 28 June 1976 Fully Satisfied

N/A

Mortgage 28 June 1976 Fully Satisfied

N/A

Charge 31 January 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.