Company NameChurchgate Construction Limited
Company StatusDissolved
Company Number02858950
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 6 months ago)

Directors

Director NameAngela Mary Pierce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressAsprey
The Brambles
Cheshunt
Hertfordshire
EN8 1JD
Director NameStephen Anthony Pierce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleBuilders
Correspondence AddressAsprey
The Brambles
Cheshunt
Hertfordshire
EN8 1JD
Secretary NameStephen Anthony Pierce
NationalityBritish
StatusCurrent
Appointed08 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleBuilders
Correspondence AddressAsprey
The Brambles
Cheshunt
Hertfordshire
EN8 1JD
Director NamePhilip Noel Donnelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(1 year, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleContracts Manager
Correspondence AddressCaxton Swanfield Road
Waltham Cross
Hertfordshire
EN8 7JP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 September 1997Dissolved (1 page)
27 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
13 May 1996Appointment of a voluntary liquidator (1 page)
13 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1996Registered office changed on 03/04/96 from: wallace house 19A high street hoddesden hertfordshire EN11 8SX (1 page)
14 December 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1995Return made up to 04/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)