Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CSSC Limited
CSSC Limited is a dissolved company incorporated on 21 December 1994 with the registered office located in Fareham, Hampshire. CSSC Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 February 2015
(10 years ago)
Was
20 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03004143
Private limited company
Age
30 years
Incorporated
21 December 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CSSC Limited
Contact
Address
Eagle Point Little Park Farm Road
Segensworth
Fareham
Hampshire
PO15 5TD
Same address for the past
11 years
Companies in PO15 5TD
Telephone
Unreported
Email
Unreported
Website
Cssc.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Michael Anthony Wickins
Director • Secretary • British • Lives in England • Born in Oct 1970
Mr Gavin Robert Walker
Director • British • Lives in UK • Born in Apr 1967
Anthony John Wickins
Director • British • Lives in England • Born in Mar 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
City West Country Limited
Mr Michael Anthony Wickins and Anthony John Wickins are mutual people.
Active
Hazelwood Motor Company Ltd
Mr Michael Anthony Wickins and Anthony John Wickins are mutual people.
Active
Valdoe Limited
Anthony John Wickins is a mutual person.
Active
Pathway Developments Number 5 Limited
Anthony John Wickins is a mutual person.
Active
Carparison Limited
Mr Michael Anthony Wickins is a mutual person.
Active
Friday Finance Ltd
Anthony John Wickins is a mutual person.
Active
Tangelo Motor Company Limited
Mr Michael Anthony Wickins is a mutual person.
Active
Snap Automotive Limited
Mr Michael Anthony Wickins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£259K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£259K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 20 Feb 2015
Registered Address Changed
11 Years Ago on 19 Jun 2014
Voluntary Liquidator Appointed
11 Years Ago on 17 Jun 2014
Declaration of Solvency
11 Years Ago on 17 Jun 2014
Confirmation Submitted
11 Years Ago on 11 Apr 2014
Full Accounts Submitted
12 Years Ago on 12 Aug 2013
Charge Satisfied
12 Years Ago on 13 Apr 2013
Confirmation Submitted
12 Years Ago on 26 Feb 2013
Full Accounts Submitted
12 Years Ago on 10 Oct 2012
Mr Gavin Robert Walker Appointed
13 Years Ago on 20 Aug 2012
Get Alerts
Get Credit Report
Discover CSSC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Feb 2015
Return of final meeting in a members' voluntary winding up
Submitted on 20 Nov 2014
Registered office address changed from C/O Mercedes Benz of Exeter Matford Park Road Exeter on 19 June 2014
Submitted on 19 Jun 2014
Resolutions
Submitted on 17 Jun 2014
Declaration of solvency
Submitted on 17 Jun 2014
Appointment of a voluntary liquidator
Submitted on 17 Jun 2014
Annual return made up to 15 February 2014 with full list of shareholders
Submitted on 11 Apr 2014
Full accounts made up to 31 December 2012
Submitted on 12 Aug 2013
Satisfaction of charge 5 in full
Submitted on 13 Apr 2013
Annual return made up to 15 February 2013 with full list of shareholders
Submitted on 26 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs