Company NameDyer Construction Contracts Limited
Company StatusDissolved
Company Number05375200
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date13 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameJoanne Dyer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(4 days after company formation)
Appointment Duration3 years, 10 months (closed 13 January 2009)
RoleConstruction Contracts
Correspondence Address31 Saxholm Way
Southampton
Hampshire
SO16 7GX
Secretary NameGuy Hudson
NationalityBritish
StatusClosed
Appointed28 February 2005(4 days after company formation)
Appointment Duration3 years, 10 months (closed 13 January 2009)
RoleCompany Director
Correspondence Address31 Saxholm Way
Bassett
Southampton
Hampshire
SO16 7GX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2008Liquidators statement of receipts and payments to 23 July 2008 (5 pages)
31 January 2008Liquidators statement of receipts and payments (5 pages)
30 January 2007Statement of affairs (6 pages)
30 January 2007Appointment of a voluntary liquidator (1 page)
30 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2007Registered office changed on 11/01/07 from: 31 saxholm way bassett southampton SO16 7GX (1 page)
19 June 2006Return made up to 24/02/06; full list of members (6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 March 2005Secretary resigned (1 page)
24 February 2005Incorporation (6 pages)