Company NameCuffley Construction Limited
Company StatusDissolved
Company Number07708205
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date30 April 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ian Robert Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Director NameMr Shaun Brian Aspinall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ

Contact

Websitecuffleyconstruction.co.uk
Email address[email protected]
Telephone07 538272947
Telephone regionMobile

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ian Robert Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£5,981
Cash£11,108
Current Liabilities£22,168

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
1 July 2014Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ United Kingdom on 1 July 2014 (1 page)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2014Statement of affairs with form 4.19 (6 pages)
26 June 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Voluntary strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Termination of appointment of Shaun Brian Aspinall as a director on 20 April 2013 (3 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Voluntary strike-off action has been suspended (1 page)
26 July 2013Application to strike the company off the register (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 March 2013Appointment of Shaun Brian Aspinall as a director on 28 February 2013 (2 pages)
12 September 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1,000
(3 pages)
18 July 2011Incorporation (26 pages)