CCS (WEST STREET) LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CCS (WEST STREET) LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Dissolved - no longer trading.
CCS (WEST STREET) LIMITED was incorporated 17 years ago on 09/03/2007 and has the registered number: 06149560. The accounts status is DORMANT.
CCS (WEST STREET) LIMITED was incorporated 17 years ago on 09/03/2007 and has the registered number: 06149560. The accounts status is DORMANT.
CCS (WEST STREET) LIMITED - MANCHESTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
WELL
MERCHANTS WAREHOUSE
MANCHESTER
M3 4LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
WELL
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAJESH RAMNIKLAL PATEL | Mar 1964 | British | Director | 2019-01-31 | CURRENT |
MR STEVEN RUSSELL SILVER | Mar 1961 | British | Director | 2007-03-09 UNTIL 2007-03-15 | RESIGNED |
MR JOHN BRANSON NUTTALL | Jul 1963 | British | Director | 2007-03-15 UNTIL 2019-01-31 | RESIGNED |
MR PETER VINCENT MARKS | Oct 1949 | British | Director | 2007-03-15 UNTIL 2007-11-19 | RESIGNED |
MR PHILIP ROBERT JONES | Aug 1954 | English | Director | 2007-03-09 UNTIL 2007-12-05 | RESIGNED |
MR GREGORY STEWART HYDE | Jun 1965 | British | Director | 2007-05-31 UNTIL 2008-12-31 | RESIGNED |
MR SIMON JAMES HAY | Jul 1964 | British | Director | 2008-12-31 UNTIL 2016-05-23 | RESIGNED |
MRS EMMA LOUISE GRIFFITHS | Jun 1978 | British | Director | 2017-07-19 UNTIL 2019-01-31 | RESIGNED |
GORDON HILLOCKS FARQUHAR | Jun 1963 | British | Director | 2007-10-25 UNTIL 2009-07-24 | RESIGNED |
JONATHAN DAVID BROCKLEHURST | Jan 1968 | British | Director | 2007-03-15 UNTIL 2009-03-10 | RESIGNED |
MRS CAROLINE JANE SELLERS | Secretary | 2010-03-26 UNTIL 2017-07-19 | RESIGNED | ||
MR PETER DAVID BATTY | Mar 1966 | British | Director | 2009-07-24 UNTIL 2010-03-31 | RESIGNED |
MR PHILIP ROBERT JONES | Aug 1954 | English | Secretary | 2007-03-09 UNTIL 2007-12-05 | RESIGNED |
MISS KATHERINE ELIZABETH ELDRIDGE | May 1981 | British | Secretary | 2007-12-05 UNTIL 2010-03-26 | RESIGNED |
ANTHONY JOHN SMITH | Dec 1967 | British | Director | 2009-03-10 UNTIL 2017-07-19 | RESIGNED |
MR MARTYN JAMES WATES | May 1966 | British | Director | 2007-03-15 UNTIL 2007-11-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crewe Complete Solution Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CCS (WEST STREET) LIMITED | 2018-12-21 | 31-03-2018 | £1 Cash £1 equity |
Micro-entity Accounts - CCS (WEST STREET) LIMITED | 2017-12-01 | 31-03-2017 | £1 equity |
Abbreviated Company Accounts - CCS (WEST STREET) LIMITED | 2016-12-20 | 31-03-2016 | £1 equity |
Abbreviated Company Accounts - CCS (WEST STREET) LIMITED | 2015-12-23 | 31-03-2015 | £1 equity |