Company NameEWEN Construction Limited
Company StatusDissolved
Company Number02121539
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth James Ewen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(4 years after company formation)
Appointment Duration12 years, 4 months (closed 02 September 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlands Lodge
Park Road
Banstead
Surrey
SM7 3EF
Secretary NameLouise Nutley
NationalityBritish
StatusClosed
Appointed06 September 2002(15 years, 5 months after company formation)
Appointment Duration12 months (closed 02 September 2003)
RoleCompany Director
Correspondence AddressGlyntor
38a Cliff End
Purley
Surrey
CR8 1BN
Secretary NameMiss Amanda Jane Cusack
NationalityBritish
StatusResigned
Appointed05 May 1991(4 years after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address53 Rookery Way
Lower Kingswood
Tadworth
Surrey
KT20 7DT

Location

Registered AddressCourtlands Lodge
Park Road
Banstead
Surrey
SM7 3EF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne

Financials

Year2014
Net Worth£178,539
Cash£100,134
Current Liabilities£160,053

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 October 2002Return made up to 05/05/01; full list of members (6 pages)
23 September 2002New secretary appointed (2 pages)
16 September 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Registered office changed on 07/05/02 from: 41 brighton road hooley coulsdon surrey CR5 3EJ (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 May 1999Ad 25/03/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
24 May 1999Return made up to 05/05/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
13 May 1998Return made up to 05/05/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 August 1997Return made up to 05/05/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
21 June 1996Return made up to 05/05/96; full list of members (6 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
11 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 August 1995Return made up to 05/05/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)