Company NameContract Refurbishment & Construction Limited
Company StatusDissolved
Company Number02939600
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Coleman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 11 November 2003)
RoleCleaning Contractor
Correspondence Address31 Hungerford Drive
Maidenhead
Berkshire
SL6 7UT
Director NameJulie Alderton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address10 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG12 6NW
Secretary NameJulie Alderton
NationalityBritish
StatusClosed
Appointed06 April 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address10 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG12 6NW
Director NameStephen Coleman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleContractural Refurbishment
Correspondence AddressAmberknoll
Wellington Avenue
Virginia Water
Surrey
GU25 4QY
Secretary NameJane Alexandra Davies
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAmber Knoll
Wellington Avenue Virginia Water
Egham
Surrey
GU25 4QY
Director NameJane Alexandra Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 1998)
RoleSales Representative
Correspondence AddressAmber Knoll
Wellington Avenue Virginia Water
Egham
Surrey
GU25 4QY
Secretary NameJohn Orland Humphreys
NationalityBritish
StatusResigned
Appointed06 March 1995(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2000)
RoleSecretary
Correspondence Address28 Beaumont Road
Windsor
Berkshire
SL4 1JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressAccounts House 16 Dalling Road
London
W6 0JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£129,582
Gross Profit£4,994
Net Worth-£12,218
Current Liabilities£12,218

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Application for striking-off (1 page)
30 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
27 June 2002Return made up to 16/06/02; full list of members (7 pages)
15 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 July 2001Return made up to 16/06/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 June 2000 (10 pages)
5 October 2000Full accounts made up to 30 June 1999 (10 pages)
12 September 2000Secretary resigned (1 page)
4 September 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: york house church lane chalfont st peter gerrards cross buckinghamshire SL9 9RE (1 page)
26 April 2000Secretary resigned (1 page)
5 August 1999Return made up to 16/06/99; full list of members (6 pages)
4 May 1999Director resigned (1 page)
16 July 1998Return made up to 16/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
27 June 1997Return made up to 16/06/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 August 1996Return made up to 16/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Ad 15/08/95--------- £ si 48@1=48 £ ic 2/50 (2 pages)
24 August 1995Return made up to 16/06/95; full list of members (6 pages)
17 August 1995Registered office changed on 17/08/95 from: 54/58 caledonian road london N1 9RN (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)