Company NameChurchward Construction Limited
DirectorMichael Ernest Churchward
Company StatusDissolved
Company Number01548178
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Ernest Churchward
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(11 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlight Close
Southborough
Tunbridge Wells
Kent
TN4 0TG
Secretary NameRoslyn Janet Bellin
NationalityBritish
StatusCurrent
Appointed06 October 1995(14 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address7 Woodbury Close
Tunbridge Wells
Kent
TN4 9LE
Secretary NameMr Michael Ernest Churchward
NationalityBritish
StatusResigned
Appointed15 March 1992(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlight Close
Southborough
Tunbridge Wells
Kent
TN4 0TG
Secretary NameGeeco Registrars Limited (Corporation)
StatusResigned
Appointed21 December 1992(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE

Location

Registered AddressC/O Cooper Young
Kirkdale House
Kirkdale Road
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,668
Cash£180
Current Liabilities£444,198

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 June 2002Dissolved (1 page)
11 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (4 pages)
11 June 1998Registered office changed on 11/06/98 from: spokes & company hilden park house hildenborough kent TN11 9BH (1 page)
5 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 1998Statement of affairs (30 pages)
5 May 1998Notice of Constitution of Liquidation Committee (2 pages)
5 May 1998Appointment of a voluntary liquidator (1 page)
4 November 1997Particulars of mortgage/charge (3 pages)
1 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1997Ad 29/02/96--------- £ si 9900@1 (2 pages)
17 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
26 May 1996Return made up to 15/03/96; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
16 October 1995New secretary appointed (2 pages)
28 September 1995Auditor's resignation (2 pages)
2 May 1995Return made up to 15/03/95; full list of members (6 pages)