Company NameConstellation Homes (No.36) Plc
DirectorIan Roger Woolfe
Company StatusDissolved
Company Number02338234
CategoryPublic Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Charles Emanual Mammon
NationalityBritish
StatusCurrent
Appointed31 March 1995(6 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Director NameIan Roger Woolfe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(6 years, 3 months after company formation)
Appointment Duration29 years
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameWalter Rex Beilin
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 1999)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Hollies
North Mossley Hill Road
Liverpool
Merseyside
L18 8BJ
Director NameAlan Geoffrey Bentley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleBarrister/Company Director
Correspondence Address10 Church Street
Lavenham
Sudbury
Suffolk
CO10 9QT
Director NameMr Barry Howard Davidson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Childwall Park Avenue
Liverpool
Merseyside
L16 0JE
Director NameMr Doron Raphael Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 1999)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMr Charles Emanual Mammon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Secretary NameMr Barry Howard Davidson
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Childwall Park Avenue
Liverpool
Merseyside
L16 0JE

Location

Registered Address418-420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Turnover£11,224
Net Worth£81,302
Cash£25,491
Current Liabilities£2,143

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2001Declaration of solvency (6 pages)
14 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 June 2001Registered office changed on 11/06/01 from: 2 jubilee place london SW3 3TQ (1 page)
7 June 2001Appointment of a voluntary liquidator (1 page)
26 September 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 January 2000Registered office changed on 25/01/00 from: altay house 869 high road london N12 8QA (1 page)
4 November 1999Registered office changed on 04/11/99 from: euro house 131/133 ballards lane london N3 1LJ (1 page)
2 November 1999Full accounts made up to 31 March 1999 (13 pages)
14 September 1999Return made up to 31/07/99; no change of members (7 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 March 1998 (13 pages)
7 September 1998Return made up to 31/07/98; full list of members (10 pages)
3 November 1997Full accounts made up to 31 March 1997 (13 pages)
1 September 1997Return made up to 31/07/97; no change of members (7 pages)
30 August 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/09/95
(10 pages)
24 May 1995New secretary appointed (2 pages)
10 May 1995New director appointed (4 pages)
8 March 1995Secretary resigned;director resigned (2 pages)