Company NameDesign & Construction Support Limited
Company StatusDissolved
Company Number05861106
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan McNicoll Norbury
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleDesign And Construction
Country of ResidenceUnited Kingdom
Correspondence Address29 Rotherbank Farm Lane
Liss
Hampshire
GU33 7BJ
Secretary NameElizabeth Anna McNicoll Norbury
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Rotherbank Farm Lane
Liss
Hampshire
GU33 7BJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ian Mcnicoll-norbury
100.00%
Ordinary

Financials

Year2014
Turnover£19,871
Net Worth£36,344
Cash£55,304
Current Liabilities£19,714

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
14 July 2017Notification of Ian Mcnicoll-Norbury as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
3 November 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
6 November 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
17 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ian Mcnicoll Norbury on 28 June 2010 (2 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
8 July 2008Return made up to 28/06/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
21 August 2007Return made up to 28/06/07; full list of members (6 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
28 June 2006Incorporation (14 pages)