Company NameCommercial Contracts & Interiors Limited
Company StatusDissolved
Company Number05692410
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date13 September 2011 (12 years, 6 months ago)
Previous NameCommercial Carpets & Interiors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Lee
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaltons Mill Galtons Lane
Belbroughton
Worcestershire
DY9 9TS
Secretary NameMr Mark Lee
NationalityBritish
StatusClosed
Appointed12 May 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Amphlett Court
Galton Way
Hadzor
Worcestershire
WR9 7ET
Director NameMr Alun Martin Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 September 2011)
RoleAccountant
Correspondence AddressGaltons Mill Galtons Lane
Belbroughton
Worcestershire
DY9 9TS
Director NameDavid Leonard King
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleContracts Manager
Correspondence Address3 Newlands
148 Shilton Road
Barwell
Leics
LE9 8BN
Secretary NamePhillip Gerald Brookes
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Turton Street
Kidderminster
Worcs
DY10 2TH
Director NameMr Alun Martin Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sedgmoor Close
Flackwell Heath
Bucks
HP10 9BH
Director NamePhillip Gerald Brookes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 2006)
RoleContracts Manager
Correspondence Address15 Turton Street
Kidderminster
Worcs
DY10 2TH
Director NameBarry Knowles
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 month, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2006)
RoleContracts Manager
Correspondence Address31 Great Hockings Lane
Webheath
Worcestershire
B97 5WL
Director NameMr Adrian O'Neill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Hall Drive, Envil
Stourbridge
West Midlands
DY7 5HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMcR 43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,568
Cash£35,628
Current Liabilities£552,387

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
19 February 2010Statement of affairs with form 4.19 (7 pages)
19 February 2010Statement of affairs with form 4.19 (7 pages)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2010Appointment of a voluntary liquidator (1 page)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
9 February 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 28 January 2010 (1 page)
30 October 2009Director's details changed for Mr Alun Martin Williams on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Mark Lee on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Mark Lee on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Alun Martin Williams on 30 October 2009 (2 pages)
23 April 2009Director and secretary's change of particulars / mark lee / 23/04/2009 (1 page)
23 April 2009Director and Secretary's Change of Particulars / mark lee / 23/04/2009 / HouseName/Number was: , now: 7; Street was: 20 romsley hill grange, now: amphlett court; Area was: farley lane, now: galton way; Post Town was: romsley, now: hadzor; Region was: west midlands, now: worcestershire; Post Code was: B62 0LN, now: WR9 7ET; Country was: , now: engla (1 page)
3 April 2009Appointment Terminated Director adrian o'neill (1 page)
3 April 2009Appointment terminated director adrian o'neill (1 page)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 July 2008Company name changed commercial carpets & interiors LIMITED\certificate issued on 28/07/08 (2 pages)
24 July 2008Company name changed commercial carpets & interiors LIMITED\certificate issued on 28/07/08 (2 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
16 April 2007Registered office changed on 16/04/07 from: galtons mill, galtons lane belbroughton worcestershire DY9 9TS (1 page)
16 April 2007Registered office changed on 16/04/07 from: galtons mill, galtons lane belbroughton worcestershire DY9 9TS (1 page)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 February 2007Return made up to 31/01/07; full list of members (4 pages)
27 February 2007Return made up to 31/01/07; full list of members (4 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
31 January 2006Incorporation (20 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Incorporation (20 pages)
31 January 2006Secretary resigned (1 page)