Company NameIntegral Construction Limited
Company StatusDissolved
Company Number04634590
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date24 October 2008 (15 years, 6 months ago)

Directors

Director NameRobin Francis Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(2 days after company formation)
Appointment Duration5 years, 9 months (closed 24 October 2008)
RoleProject Manager
Correspondence Address1 North Station Approach
South Nutfield
Redhill
Surrey
RH1 4JF
Director NameMr Peter Thomas Charman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 24 October 2008)
RolePropert Developer
Country of ResidenceEngland
Correspondence Address149 Mid Street
South Nutfield
Redhill
Surrey
RH1 5RP
Secretary NameMr Peter Thomas Charman
NationalityBritish
StatusClosed
Appointed04 November 2003(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 24 October 2008)
RolePropert Developer
Country of ResidenceEngland
Correspondence Address149 Mid Street
South Nutfield
Redhill
Surrey
RH1 5RP
Secretary NameStephanie Awbery
NationalityBritish
StatusResigned
Appointed15 January 2003(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 November 2003)
RoleSecretary
Correspondence Address6 Highfold
Baildon
West Yorkshire
BD17 6LE
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressSmith & Williamson Limited
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2008Liquidators statement of receipts and payments to 14 May 2008 (5 pages)
24 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2008Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Statement of affairs (9 pages)
19 December 2003Appointment of a voluntary liquidator (1 page)
26 November 2003Registered office changed on 26/11/03 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 6 highfold baildon west yorkshire BD17 6LE (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
15 January 2003New secretary appointed (1 page)
15 January 2003New director appointed (1 page)
15 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (16 pages)