Company NameContract Estimating Limited
Company StatusDissolved
Company Number02749140
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter James Hedley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(same day as company formation)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address65 The Rise
Darras Hall
Ponteland
Northumberland
NE20 9LQ
Secretary NameKathleen Hedley
NationalityBritish
StatusClosed
Appointed21 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address65 The Rise
Darras Hall
Ponteland
Northumberland
NE20 9LQ
Director NameMaurice Nattrass
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991
Appointment Duration8 years, 5 months (resigned 29 February 2000)
RoleContract Estimator
Correspondence Address2 Plantation Cottages
Harwood
Morpeth
Northumberland
NE61 4LG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland.
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
18 June 2001Application for striking-off (1 page)
6 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
21 December 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
31 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 May 2000Return made up to 21/04/00; full list of members (5 pages)
10 March 2000Director resigned (1 page)
5 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Return made up to 05/05/99; full list of members (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 May 1998Return made up to 11/05/98; full list of members (5 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 June 1997Return made up to 27/05/97; full list of members (5 pages)
25 October 1996Full accounts made up to 31 December 1995 (4 pages)
12 July 1996Return made up to 17/06/96; full list of members (5 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 September 1995Auditor's resignation (2 pages)
7 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)