Company NameThe Contracts Group Limited
DirectorsBrian Anthony Beasley and William David Whitwell
Company StatusDissolved
Company Number02631652
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Anthony Beasley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991
Appointment Duration32 years, 10 months
RoleAccountant
Correspondence AddressCottage 2 Kewhurst Manor
Little Common Road
Bexhill On Sea
East Sussex
TN39 4LF
Director NameMr William David Whitwell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991
Appointment Duration32 years, 10 months
RoleContract Agent
Correspondence Address5 Harecombe Rise
Crowborough
East Sussex
TN6 1LX
Secretary NameMr Philip Francis William Syckelmoore
NationalityBritish
StatusCurrent
Appointed16 July 1991
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressSpring Dale Lodge
3 Marlpit Road
Sharpthorne
West Sussex
RW19 4PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 November 1997Dissolved (1 page)
20 August 1997Liquidators statement of receipts and payments (5 pages)
20 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
27 December 1996Liquidators statement of receipts and payments (5 pages)
8 December 1995Appointment of a voluntary liquidator (2 pages)
8 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 December 1995Notice of Constitution of Liquidation Committee (4 pages)
27 November 1995Registered office changed on 27/11/95 from: gallagher & co 69-85 tabernacle street london EC2A 4RR (1 page)
27 November 1995Registered office changed on 27/11/95 from: 3 marlpit road sharpthorne east grinstead west sussex RH19 4PD (1 page)
25 September 1995Accounts for a small company made up to 30 June 1992 (10 pages)
25 September 1995Accounts for a small company made up to 30 June 1993 (8 pages)
13 September 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
23 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)