Company NameCKS Design & Build Limited
DirectorChristopher Edward Clifford Lofts
Company StatusDissolved
Company Number04235157
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)

Directors

Director NameChristopher Edward Clifford Lofts
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleBuilder
Correspondence Address3 Arkwright Drive
Amen Corner
Binfeild
Berkshire
RG42 1FX
Secretary NameChristopher Edward Clifford Lofts
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleBuilder
Correspondence Address3 Arkwright Drive
Amen Corner
Binfeild
Berkshire
RG42 1FX
Director NameMr Stephen John Moggridge
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence Address62 Sutherland Avenue
Petts Wood
Kent
BR5 1RB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Statement of affairs (6 pages)
10 July 2002Appointment of a voluntary liquidator (1 page)
10 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2002Registered office changed on 13/06/02 from: 30 marion crescent orpington kent BR5 2DD (1 page)
12 February 2002Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
7 July 2001New secretary appointed;new director appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
15 June 2001Incorporation (15 pages)