Company NameConnections Building Services Limited
Company StatusDissolved
Company Number05150175
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameCraig McGlue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address43 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameColin Swift
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Highfield Road
Dartford
Kent
DA1 2JS
Director NameChristopher Pawson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleAccountant
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Secretary NameProvisional Secretary Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG

Location

Registered Address43 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1C. Mcglue
100.00%
Ordinary

Financials

Year2014
Net Worth£56
Cash£8,196
Current Liabilities£14,639

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(3 pages)
11 July 2011Director's details changed for Craig Mcglue on 10 June 2011 (2 pages)
9 July 2011Secretary's details changed for Colin Swift on 10 June 2011 (1 page)
2 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 July 2010Registered office address changed from 57 Willow Park Minsterley Shrewsbury SY5 0EH United Kingdom on 15 July 2010 (1 page)
15 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Craig Mcglue on 10 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 September 2009Return made up to 10/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 September 2008Return made up to 10/06/08; full list of members (3 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Registered office changed on 09/09/2008 from 43 highfield road dartford kent DA1 2JS (1 page)
9 September 2008Location of debenture register (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 August 2007Return made up to 10/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 September 2006Director's particulars changed (1 page)
4 July 2006Return made up to 10/06/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2005Director's particulars changed (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: 76 lonsdale crescent dartford kent DA2 6LG (1 page)
1 July 2004New director appointed (2 pages)
10 June 2004Incorporation (14 pages)