Company Name656 Construction Limited
Company StatusDissolved
Company Number06564139
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NamesConcentra Limited and Concentra Construction Limited

Business Activity

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

Directors

Director NameMr Robert Cecil Kirby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressDurkan House 214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
Secretary NameMr Peter Alastair Hall
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurkan House 214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
Director NameMr Roger John Poulton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDurkan House 214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressDurkan House 214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Application to strike the company off the register (3 pages)
9 June 2010Application to strike the company off the register (3 pages)
5 May 2010Termination of appointment of Roger Poulton as a director (1 page)
5 May 2010Termination of appointment of Roger Poulton as a director (1 page)
30 November 2009Company name changed concentra construction LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
30 November 2009Company name changed concentra construction LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
12 November 2009Change of name notice (2 pages)
12 November 2009Change of name notice (2 pages)
29 October 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
29 October 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
9 October 2009Director's details changed for Robert Cecil Kirby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Roger John Poulton on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Peter Alastair Hall on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Roger John Poulton on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Peter Alastair Hall on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Roger John Poulton on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Peter Alastair Hall on 1 October 2009 (1 page)
9 October 2009Director's details changed for Robert Cecil Kirby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Cecil Kirby on 1 October 2009 (2 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
9 July 2008Memorandum and Articles of Association (13 pages)
9 July 2008Memorandum and Articles of Association (13 pages)
5 July 2008Company name changed concentra LIMITED\certificate issued on 07/07/08 (2 pages)
5 July 2008Company name changed concentra LIMITED\certificate issued on 07/07/08 (2 pages)
25 June 2008Secretary appointed peter alastair hall (2 pages)
25 June 2008Secretary appointed peter alastair hall (2 pages)
23 June 2008Director appointed robert cecil kirby (2 pages)
23 June 2008Director appointed robert cecil kirby (2 pages)
20 June 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
20 June 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
20 June 2008Director appointed roger john poulton (2 pages)
20 June 2008Ad 14/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
20 June 2008Registered office changed on 20/06/2008 from durkan house 214-222 high street waltham cross hertfordshire EN8 7DR united kingdom (1 page)
20 June 2008Ad 14/04/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
20 June 2008Director appointed roger john poulton (2 pages)
20 June 2008Registered office changed on 20/06/2008 from durkan house 214-222 high street waltham cross hertfordshire EN8 7DR united kingdom (1 page)
13 June 2008Registered office changed on 13/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
13 June 2008Appointment terminated secretary qa registrars LIMITED (1 page)
13 June 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
13 June 2008Appointment Terminated Director qa nominees LIMITED (1 page)
13 June 2008Registered office changed on 13/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
13 June 2008Appointment terminated director qa nominees LIMITED (1 page)
14 April 2008Incorporation (14 pages)
14 April 2008Incorporation (14 pages)