Company NameCCS (Developments) Limited
Company StatusDissolved
Company Number03150143
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameCCS Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Peter Stephen Horgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Colebrooke Avenue
West Ealing
London
W13 8JZ
Director NameMr Damian Finbar Tiernan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Green Dragon Lane
Winchmore Hill
London
N21 1HA
Director NameMr Simon James Victor Miesegaes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(7 years after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EN
Secretary NameMr Simon James Victor Miesegaes
NationalityBritish
StatusClosed
Appointed21 January 2003(7 years after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EN
Director NameMiss Suzanne Louise Alves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleSecretary
Correspondence Address4 Aztec Row Berners Road
London
N1 0PW
Director NameMatthew Daly
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCommercial Director
Correspondence Address55 Merridene
Grange Park
London
N21 1RD
Director NameBrian William Gaule
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Cranes Park
Surbiton
Surrey
KT5 8AB
Secretary NameGerald William McGough
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Fullbrooks Avenue
Worcester Park
Surrey
KT4 7PE
Secretary NameDennis John Stephen
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBirch House Horsell Birch
Horsell
Woking
Surrey
GU21 4XD

Location

Registered Address1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008Liquidators statement of receipts and payments (6 pages)
22 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: heather park house north circular road stonebridge london NW10 7NN (1 page)
27 February 2007Appointment of a voluntary liquidator (1 page)
27 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2007Statement of affairs (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (13 pages)
23 August 2006Return made up to 01/08/06; full list of members (6 pages)
23 January 2006Full accounts made up to 31 March 2005 (14 pages)
23 August 2005Return made up to 01/08/05; full list of members (6 pages)
6 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Full accounts made up to 31 March 2004 (15 pages)
1 September 2004Return made up to 01/08/04; full list of members (7 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Full accounts made up to 31 March 2003 (13 pages)
14 January 2004Director resigned (1 page)
9 August 2003Return made up to 01/08/03; full list of members (8 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003New secretary appointed;new director appointed (3 pages)
27 February 2003Secretary resigned (1 page)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 January 2002Director's particulars changed (1 page)
14 August 2001Return made up to 01/08/01; full list of members (7 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
14 August 2000Return made up to 01/08/00; full list of members (7 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
11 August 1999Return made up to 01/08/99; full list of members (7 pages)
3 February 1999Return made up to 18/01/99; full list of members (7 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 April 1998Director resigned (1 page)
12 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1997Full accounts made up to 31 March 1997 (11 pages)
29 October 1997Location of register of members (1 page)
29 October 1997Location of register of directors' interests (1 page)
29 October 1997Location of debenture register (1 page)
5 September 1997Location of register of directors' interests (1 page)
5 September 1997Location of register of members (1 page)
5 September 1997Location of debenture register (1 page)
16 July 1997Registered office changed on 16/07/97 from: 4 aztec row berners road london N1 0PW (1 page)
4 February 1997Return made up to 18/01/97; full list of members (7 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 September 1996Secretary's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
4 April 1996New director appointed (3 pages)
16 February 1996Company name changed ccs projects LIMITED\certificate issued on 19/02/96 (2 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1996Accounting reference date notified as 31/03 (2 pages)
13 February 1996Memorandum and Articles of Association (17 pages)
13 February 1996Ad 18/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 1996Incorporation (23 pages)