Company NameC. & C. Building Company Limited
Company StatusDissolved
Company Number00915426
CategoryPrivate Limited Company
Incorporation Date14 September 1967(56 years, 7 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Julie Claire Connor
NationalityBritish
StatusClosed
Appointed27 March 1991(23 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanes End
Heathway
East Horsley
Surrey
KT24 5ET
Director NameDavid Peter Connor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(34 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 04 September 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLanes End
Heathway
East Hors Ley
Surrey
KT24 5ET
Director NameDavid Peter Connor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(23 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLanes End
Heathway
East Hors Ley
Surrey
KT24 5ET
Director NameMrs Julie Claire Connor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(23 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLanes End
Heathway
East Horsley
Surrey
KT24 5ET
Director NameMr Elliot Connor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(33 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address104 Wellington Close
Walton
Surrey
KT12 1BE

Location

Registered AddressLanes End Heathway
East Horsley
Leatherhead
Surrey
KT24 5ET
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaEast Horsley

Shareholders

1 at £1Mr David Peter Connor
50.00%
Ordinary
1 at £1Mr David Peter Connor & Mrs Julie Connor
50.00%
Ordinary

Financials

Year2014
Net Worth£359
Cash£57
Current Liabilities£6,011

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
24 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from Lanes End Heathway East Horsley Leatherhead Surrey KT24 5ET England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 16 April 2013 (1 page)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
29 June 2010Director's details changed for David Peter Connor on 27 March 2010 (2 pages)
29 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 May 2009Return made up to 27/03/09; full list of members (3 pages)
14 August 2008Return made up to 27/03/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
21 May 2007Return made up to 27/03/07; full list of members (2 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
14 April 2005Return made up to 27/03/05; full list of members (3 pages)
5 April 2005Registered office changed on 05/04/05 from: kingfield house kingfield road woking surrey, GU22 9EG (1 page)
26 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
17 April 2004Return made up to 27/03/04; no change of members (6 pages)
12 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 June 2003Return made up to 27/03/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 June 2002Return made up to 27/03/02; full list of members (6 pages)
12 June 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
31 May 2001Return made up to 27/03/01; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 April 2000Return made up to 27/03/00; full list of members (6 pages)
10 June 1999Return made up to 27/03/99; full list of members (5 pages)
10 June 1999Accounts for a small company made up to 31 October 1998 (3 pages)
10 June 1999Director resigned (1 page)
8 April 1998Return made up to 27/03/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 October 1997 (3 pages)
22 May 1997Return made up to 27/03/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
14 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
11 April 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)