Company NameChris Carter Construction Limited
Company StatusDissolved
Company Number06789410
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date2 July 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Carter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37 Sanderstead Court Avenue
Croydon
Surrey
CR2 9AW
Secretary NameChristopher Carter
NationalityBritish
StatusClosed
Appointed28 January 2011(2 years after company formation)
Appointment Duration4 years, 5 months (closed 02 July 2015)
RoleCompany Director
Correspondence Address37 Sanderstead Court Avenue
Croydon
Surrey
CR2 9AW
Director NameMr Malcolm Burrel Reed
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grasslands
Smallfield
Horley
Surrey
RH6 9NU
Secretary NameMarie Ann Espinoza
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Marlowe Square
Mitcham
Surrey
CR4 1DT

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

100 at £1Mr Christopher Carter
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
2 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
25 March 2014Liquidators statement of receipts and payments to 6 March 2014 (7 pages)
25 March 2014Liquidators statement of receipts and payments to 6 March 2014 (7 pages)
25 March 2014Liquidators' statement of receipts and payments to 6 March 2014 (7 pages)
25 March 2014Liquidators' statement of receipts and payments to 6 March 2014 (7 pages)
14 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2013Statement of affairs with form 4.19 (6 pages)
14 March 2013Statement of affairs with form 4.19 (6 pages)
14 March 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2013Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY on 6 March 2013 (2 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(14 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(14 pages)
1 February 2012Appointment of Malcolm Bu Reed as a director (3 pages)
1 February 2012Appointment of Malcolm Bu Reed as a director (3 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (13 pages)
8 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (13 pages)
7 March 2011Appointment of Christopher Carter as a secretary (3 pages)
7 March 2011Appointment of Christopher Carter as a secretary (3 pages)
28 January 2011Termination of appointment of Marie Ann Espinoza as a secretary (2 pages)
28 January 2011Termination of appointment of Marie Ann Espinoza as a secretary (2 pages)
28 January 2011Withdraw the company strike off application (2 pages)
28 January 2011Withdraw the company strike off application (2 pages)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (12 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (12 pages)
12 January 2009Incorporation (12 pages)
12 January 2009Incorporation (12 pages)