Company NameContracts North Ltd
Company StatusDissolved
Company Number08001635
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date21 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Tennant Schofield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address39 Saxon Drive
Droylsden
Manchester
Gtr Manchester
M43 7SX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,772
Cash£6,843
Current Liabilities£550,154

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2022Final Gazette dissolved following liquidation (1 page)
21 June 2022Return of final meeting in a creditors' voluntary winding up (31 pages)
4 August 2021Liquidators' statement of receipts and payments to 16 June 2021 (25 pages)
24 July 2020Liquidators' statement of receipts and payments to 16 June 2020 (25 pages)
23 August 2019Liquidators' statement of receipts and payments to 16 June 2019 (26 pages)
30 August 2018Liquidators' statement of receipts and payments to 16 June 2018 (27 pages)
8 May 2018Registered office address changed from C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 8 May 2018 (2 pages)
30 April 2018Resignation of a liquidator (3 pages)
25 April 2018Appointment of a voluntary liquidator (3 pages)
27 July 2017Liquidators' statement of receipts and payments to 16 June 2017 (20 pages)
27 July 2017Liquidators' statement of receipts and payments to 16 June 2017 (20 pages)
27 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages)
31 August 2016Liquidators' statement of receipts and payments to 16 June 2016 (8 pages)
31 August 2016Liquidators' statement of receipts and payments to 16 June 2016 (8 pages)
29 June 2015Registered office address changed from 109 Mount Pleasant Liverpool Merseyside L3 5TF to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 109 Mount Pleasant Liverpool Merseyside L3 5TF to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 29 June 2015 (2 pages)
25 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-17
(1 page)
25 June 2015Statement of affairs with form 4.19 (6 pages)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Statement of affairs with form 4.19 (6 pages)
25 June 2015Appointment of a voluntary liquidator (1 page)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Registered office address changed from Brook House 18a Brook Street Neston Cheshire CH64 9XL United Kingdom on 23 April 2014 (1 page)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Registered office address changed from Brook House 18a Brook Street Neston Cheshire CH64 9XL United Kingdom on 23 April 2014 (1 page)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
29 March 2012Termination of appointment of Barbara Kahan as a director (1 page)
29 March 2012Termination of appointment of Barbara Kahan as a director (1 page)
23 March 2012Appointment of Mr Michael Tennant Schofield as a director (2 pages)
23 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 100
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 100
(3 pages)
23 March 2012Appointment of Mr Michael Tennant Schofield as a director (2 pages)
22 March 2012Incorporation (36 pages)
22 March 2012Incorporation (36 pages)