Company NameA & H Contract Services Limited
Company StatusDissolved
Company Number03891445
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameAnthony Robert Dear
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleCarpenter
Correspondence Address232 Perth Road
Gants Hill
Ilford
Essex
IG2 6DY
Secretary NameSimon Dear
NationalityBritish
StatusClosed
Appointed23 February 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address232 Perth Road
Ilford
Essex
IG2 6DY
Secretary NameCarol Olive O Connell
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Longtown Close
Romford
Essex
RM3 7QP
Secretary NameJenny Nicola Williamson
NationalityBritish
StatusResigned
Appointed24 November 2000(11 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 23 February 2001)
RoleSecretary
Correspondence Address14 The Crescent
Main Road Little Leighs
Chelmsford
Essex
CM3 1LY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Ravenings Parade
Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£424,989
Gross Profit£81,400
Net Worth£2,475
Cash£21,708
Current Liabilities£70,916

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
13 December 2001Return made up to 09/12/01; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 September 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
12 February 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 2001New secretary appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 406 high road ilford essex IG1 1TW (1 page)
4 January 2000New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
14 December 1999Director resigned (2 pages)