Company NameConstruction Consultancy Services Limited
Company StatusDissolved
Company Number02662613
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Morris David Ramsdale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(same day as company formation)
RoleConsultant
Country of ResidenceNetherlands
Correspondence AddressStevinstraat 413
2587 Ek Den Haag
Netherlands
Foreign
Secretary NameMrs Elizabeth Diana Ramsdale
NationalityBritish
StatusClosed
Appointed14 February 1992(3 months after company formation)
Appointment Duration25 years, 3 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address29 Farrholme
Blackwell
Darlington
County Durham
DL3 8QZ
Secretary NameMrs Margaret Ramsdale
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Park View
Leyburn
North Yorkshire
DL8 5HN
Director NameAlistair Fraser
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Marsh Drive
Beverley
North Humberside
HU17 8WD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Morris David Ramsdale
50.00%
Ordinary
1 at £1Mrs Elizabeth Diana Ramsdale
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
4 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
31 October 2012Termination of appointment of Alistair Fraser as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Alistair Fraser on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Morris David Ramsdale on 13 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 November 2008Return made up to 13/11/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 November 2007Return made up to 13/11/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 December 2006Return made up to 13/11/06; full list of members (3 pages)
18 December 2006Location of debenture register (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 December 2006Registered office changed on 18/12/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page)
19 December 2005Location of register of members (1 page)
19 December 2005Location of debenture register (1 page)
19 December 2005Return made up to 13/11/05; full list of members (3 pages)
19 December 2005Registered office changed on 19/12/05 from: clive owen & co. 140 coniscliffe road darlington county durham DL3 7RT (1 page)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 December 2004Return made up to 13/11/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 January 2004Return made up to 13/11/03; full list of members (7 pages)
11 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 January 2003Return made up to 13/11/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 January 2002Return made up to 13/11/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 December 2000Return made up to 13/11/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 January 1999Return made up to 13/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (2 pages)
5 January 1998Return made up to 13/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/01/98
(4 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 April 1997New director appointed (2 pages)
17 December 1996Return made up to 13/11/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 October 1995 (4 pages)
6 December 1995Return made up to 13/11/95; full list of members (6 pages)