Company NameConstant & Constant Services Limited
Company StatusDissolved
Company Number01325805
CategoryPrivate Limited Company
Incorporation Date16 August 1977(46 years, 8 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Brewster
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 02 August 2005)
RoleSolicitor
Correspondence Address6 Lowswood Close
Northwood
Middlesex
HA6 2XE
Director NameJohn William Dickinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 02 August 2005)
RoleSolicitor
Correspondence Address12 Redman House
Lant Street
London
SE1 1JU
Director NameAndre Charles Dudley Harries
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 02 August 2005)
RoleSolicitor
Correspondence Address31 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMr Jeremy John Thomas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 02 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHarptree 311 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4SU
Director NameMr Nigel Stuart Willson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish,
StatusClosed
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 02 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPond House
Wilmington
East Sussex
BN26 5SQ
Director NameMr Richard Thomas Henry Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 02 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 20 Upper Ground
Blackfriars Bridge
London
SE1 9QT
Director NameMr Ian Michael Taylorson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(15 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 02 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Fairfax Road
Teddington
Middlesex
TW11 9BX
Secretary NameMr Michael John Barry Winkworth
NationalityBritish
StatusClosed
Appointed01 January 2000(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressClarendon Lodge Clarendon Place
Brighton
East Sussex
BN2 1JD
Director NameDenis Dowling
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 02 August 2005)
RoleSolicitor
Correspondence AddressHawtrey House
20 Hawtrey Drive
Ruislip
Middlesex
HA4 8QW
Director NameMr John Frederick Smith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 May 1996)
RoleSolicitor
Correspondence AddressScalands Farm Brightling Road
Robertsbridge
Sussex
TN32 5EU
Director NamePeter John Rudd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2005)
RoleSolicitor
Correspondence AddressBrowndog House Hill Road
Haslemere
Surrey
GU27 2NH
Director NameAnthony Russell Miller
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2000)
RoleSolicitor
Correspondence AddressEast Broomhill
Sandhills Wormley
Godalming
Surrey
GU8 5UF
Director NameTimothy James Llewellyn
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1996)
RoleSolicitor
Correspondence Address9 Yester Drive
Chislehurst
Kent
BR7 5LR
Director NameAlison Mary Lewzey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1994)
RoleSolicitor
Correspondence Address8 Ernle Road
Wimbledon
London
SW20 0HJ
Director NameBrian Gillott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2001)
RoleSolicitor
Correspondence AddressOld Barn House Old Barn Drive
Capel
Dorking
Surrey
Director NameNigel Emerson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 April 1999)
RoleSolicitor
Correspondence Address59 Speldhurst Road
Chiswick
London
W4 1BY
Director NameJonathan William Ecclestone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2004)
RoleSolicitor
Correspondence AddressDebton Road
Saffron Waldon
Essex
CB11 3JS
Director NameGraham Michael Crane
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2001)
RoleSolicitor
Correspondence Address35 Sugden Road
Thames Ditton
Surrey
KT7 0AB
Secretary NameAnthony Russell Miller
NationalityBritish
StatusResigned
Appointed25 April 1991(13 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressEast Broomhill
Sandhills Wormley
Godalming
Surrey
GU8 5UF
Director NameThomas Ernest Beesley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1996)
RoleSolicitor
Correspondence Address129 Summerhouse Drive
Bexley
Kent
DA5 2ER
Director NameAndrew Mackay Fisher
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleSolicitor
Correspondence Address61 Alfriston Road
London
SW11 6NR
Director NameAndrew Charlier
NationalityBritish
StatusResigned
Appointed30 November 2000(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2002)
RoleSolicitor
Correspondence Address146 Chemin De Ronde
Le Vesinet
78110

Location

Registered AddressSea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£3,731,336
Net Worth£534,901
Cash£496
Current Liabilities£614,862

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (2 pages)
28 February 2005Director resigned (1 page)
23 July 2004Return made up to 25/04/04; full list of members (11 pages)
23 July 2004Director resigned (1 page)
13 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
5 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
4 June 2001Return made up to 25/04/01; full list of members (10 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
20 November 2000Full group accounts made up to 31 December 1999 (18 pages)
20 November 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
31 July 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
3 March 2000Full group accounts made up to 30 April 1999 (17 pages)
19 July 1999Return made up to 25/04/99; no change of members (11 pages)
10 April 1999Director resigned (1 page)
12 January 1999Full group accounts made up to 30 April 1998 (17 pages)
3 June 1998Return made up to 25/04/98; no change of members (8 pages)
19 February 1998Full group accounts made up to 30 April 1997 (17 pages)
2 June 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 February 1997Full group accounts made up to 30 April 1996 (17 pages)
19 November 1996Director resigned (1 page)
21 August 1996Return made up to 25/04/96; no change of members (8 pages)
4 March 1996Full accounts made up to 30 April 1995 (15 pages)
3 August 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 03/08/95
(14 pages)
4 July 1995Full accounts made up to 31 August 1994 (14 pages)
21 April 1995Accounting reference date shortened from 31/08 to 30/04 (1 page)