Company NameConstruction Consultants Consortium (3CS) Limited
Company StatusDissolved
Company Number02567613
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRichard Denis Collins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 9 months (closed 18 September 2001)
RoleChartered Building Surveyor
Correspondence Address33b Garden Road
Bromley
Kent
BR1 3LU
Director NameMr Michael John Neilan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 9 months (closed 18 September 2001)
RoleQuantity Surveyor
Correspondence Address6 Hillside Road
Epsom
Surrey
KT17 3EH
Director NameTrevor James Powell
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 9 months (closed 18 September 2001)
RoleConsulting Structural Engineer
Correspondence AddressWidgeons Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BQ
Director NameMr David Arthur Francis Staines
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 9 months (closed 18 September 2001)
RoleProject Manager
Correspondence AddressChenies Cottage
Oakwood Hill
Dorking
Surrey
RH5 5NB
Director NameMr Raymond Charles George Woodward
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 9 months (closed 18 September 2001)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address17 Marwell
Westerham
Kent
TN16 1SB
Secretary NameMr Michael Laurence Raper
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 9 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressChristmas Cottage Wilderness Road
Oxted
Surrey
RH8 9HS
Director NameCharles Dennis Smith
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2001)
RoleConsulting Engineer
Correspondence AddressFircroft
Furze Hill
Kingswood
Surrey
KT20 6EP
Director NameBrian Peter Webb
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1993)
RoleConsulting Engineer
Correspondence AddressSouth Riding 17 Lynch Hill
Kensworth
Dunstable
Bedfordshire
LU6 3RD

Location

Registered Address26 The Broadway
Cheam
Surrey
SM3 8AY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,152
Cash£101
Current Liabilities£8,253

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (2 pages)
19 February 2001Return made up to 11/12/00; full list of members (10 pages)
19 February 2001Accounts made up to 30 April 2000 (8 pages)
2 March 2000Return made up to 11/12/99; full list of members (9 pages)
2 March 2000Accounts made up to 30 April 1999 (8 pages)
3 March 1999Accounts made up to 30 April 1998 (8 pages)
12 January 1999Return made up to 11/12/98; no change of members (7 pages)
11 February 1998Accounts made up to 30 April 1997 (8 pages)
8 January 1998Registered office changed on 08/01/98 from: 139 greenwich high road london SE10 8JA (1 page)
11 December 1997Return made up to 11/12/97; full list of members (8 pages)
25 February 1997Return made up to 11/12/96; no change of members (6 pages)
18 February 1997Accounts made up to 30 April 1996 (9 pages)
29 November 1995Return made up to 11/12/95; full list of members (8 pages)
22 November 1995Accounts made up to 30 April 1995 (11 pages)
22 November 1995Accounts made up to 30 April 1994 (11 pages)