Company NameC. & M. Contracting Limited
Company StatusDissolved
Company Number02496017
CategoryPrivate Limited Company
Incorporation Date25 April 1990(33 years, 11 months ago)
Dissolution Date18 July 2000 (23 years, 8 months ago)
Previous NameC. & M. Contracting (Hayes) Limited

Business Activity

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

Directors

Director NameColin Newbury
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(11 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address30a Dene Road
Northwood
Middlesex
HA6 2BT
Secretary NameMr Peter Adrian Leach
NationalityBritish
StatusClosed
Appointed15 April 1991(11 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameHelene Newbury
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address30a Dene Road
Northwood
Middlesex
HA6 2BT
Director NameMr Peter Adrian Leach
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameColin Powell
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1995)
RoleSurveyor
Correspondence Address4 Monet Place
Aylesbury
Buckinghamshire
HP19 3SN

Location

Registered AddressApex House
Grand Arcade North Finchley
London
N12 0EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
16 February 2000Application for striking-off (1 page)
2 June 1999Accounts for a small company made up to 31 August 1998 (2 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (2 pages)
10 May 1998Return made up to 15/04/98; no change of members (4 pages)
26 September 1997Company name changed C. & M. contracting (hayes) limi ted\certificate issued on 29/09/97 (2 pages)
31 May 1997Return made up to 15/04/97; no change of members (4 pages)
19 May 1997Registered office changed on 19/05/97 from: 231 yeading lane hayes middx UB4 9AA (1 page)
11 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
16 May 1996Return made up to 15/04/96; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
21 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)
21 April 1995Return made up to 15/04/95; no change of members (4 pages)
12 April 1995Director resigned (2 pages)