Company NameC & B Contracts Ltd
Company StatusDissolved
Company Number04975608
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Bernard Patrick Kiernan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Springfields
Newick Drive
Newick
East Sussex
BN8 4PQ
Secretary NameChristine Anne Kiernan
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Springfields
Newick Drive
Newick
East Sussex
BN8 4PQ
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Location

Registered Address56 Laurel Avenue
Twickenham
TW1 4JA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

1000 at £1B. Kiernan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,028
Cash£8,274
Current Liabilities£23,026

Accounts

Latest Accounts1 January 2013 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
30 September 2013Total exemption small company accounts made up to 1 January 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 1 January 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 1 January 2013 (13 pages)
13 January 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-01-13
  • GBP 1,000
(3 pages)
13 January 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-01-13
  • GBP 1,000
(3 pages)
4 October 2012Total exemption small company accounts made up to 1 January 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 1 January 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 1 January 2012 (6 pages)
28 August 2012Registered office address changed from 2 Springfields Newick Drive Newick East Sussex BN8 4PQ on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 2 Springfields Newick Drive Newick East Sussex BN8 4PQ on 28 August 2012 (1 page)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
23 August 2010Total exemption small company accounts made up to 1 January 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 1 January 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 1 January 2010 (6 pages)
14 February 2010Director's details changed for Bernard Patrick Kiernan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Bernard Patrick Kiernan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Bernard Patrick Kiernan on 2 October 2009 (2 pages)
14 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 1 January 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 1 January 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 1 January 2009 (6 pages)
23 February 2009Return made up to 25/11/08; full list of members (3 pages)
23 February 2009Return made up to 25/11/08; full list of members (3 pages)
23 February 2009Appointment terminated secretary christine kiernan (1 page)
23 February 2009Appointment terminated secretary christine kiernan (1 page)
16 January 2009Total exemption small company accounts made up to 1 January 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 1 January 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 1 January 2008 (5 pages)
27 December 2007Return made up to 25/11/07; full list of members (2 pages)
27 December 2007Return made up to 25/11/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
10 December 2006Total exemption small company accounts made up to 1 January 2006 (7 pages)
10 December 2006Total exemption small company accounts made up to 1 January 2006 (7 pages)
10 December 2006Total exemption small company accounts made up to 1 January 2006 (7 pages)
5 December 2006Return made up to 25/11/06; full list of members (6 pages)
5 December 2006Return made up to 25/11/06; full list of members (6 pages)
9 January 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/06
(6 pages)
9 January 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/06
(6 pages)
11 November 2005Total exemption small company accounts made up to 1 January 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 1 January 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 1 January 2005 (6 pages)
17 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Accounting reference date extended from 30/11/04 to 01/01/05 (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: 20 brook road lymm cheshire WA13 9AH (1 page)
1 December 2003Registered office changed on 01/12/03 from: 1A crown lane london SW16 3DJ (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
25 November 2003Incorporation (13 pages)