Company NameConstruction Contracts Limited
Company StatusDissolved
Company Number03149371
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date27 April 1999 (24 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart Michael Gove
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 27 April 1999)
RoleCompany Director
Correspondence Address61 Highgate Road
Woodley
Reading
Berkshire
RG5 3ND
Secretary NameMr Alan Michael Stagg
NationalityBritish
StatusClosed
Appointed06 September 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 April 1999)
RoleCompany Director
Correspondence Address69 Egremont Drive
Lower Earley
Reading
Berkshire
RG6 3BS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Barry Vernon Cleave
NationalityBritish
StatusResigned
Appointed04 March 1996(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address2 Marfleet Close
Lower Earley
Reading
Berkshire
RG6 3XL

Location

Registered AddressLovell House
271 High Street
Uxbridge
Middlesex
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
6 May 1997Return made up to 22/01/97; full list of members (6 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
15 March 1996Ad 04/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 March 1996Memorandum and Articles of Association (6 pages)
15 March 1996Registered office changed on 15/03/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Director resigned (1 page)
14 March 1996Ad 04/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
22 January 1996Incorporation (10 pages)