Company NameConstruction Management Solutions (UK) Limited
Company StatusDissolved
Company Number03436828
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameAlan Chadwick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(same day as company formation)
RoleConstruction Consultant
Correspondence Address37 Trott Street
Battersea
London
SW11 3DS
Secretary NameMary Kelso Chadwick
NationalityBritish
StatusClosed
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address116 Elysee Estate
St Helier
Jersey
Chanel Islands
JE2 4JE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressDonoghue And Co
191a High Street
Bromley
Kent
BR1 1NN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£37,415
Net Worth£2,192
Cash£8,941
Current Liabilities£8,805

Accounts

Latest Accounts5 April 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
6 July 2000Full accounts made up to 5 April 1999 (10 pages)
11 February 2000Return made up to 19/09/99; no change of members
  • 363(287) ‐ Registered office changed on 11/02/00
(4 pages)
18 January 1999Full accounts made up to 5 April 1998 (10 pages)
4 December 1997Accounting reference date shortened from 30/09/98 to 05/04/98 (1 page)
17 October 1997Registered office changed on 17/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
19 September 1997Incorporation (18 pages)