Company NameConstruction Direct Civil Engineering Limited
Company StatusDissolved
Company Number03143980
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Waterside Gardens South View
Washington
Tyne & Wear
NE38 8AS
Secretary NameLouise Elliott
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Waterside Gardens
South View Fatfield
Washington
Tyne & Wear
NE38 8AS
Director NameMr Donald James Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleBuilding And Civil Engineering
Correspondence AddressWild Elms Spout Lane
Concord
Washington
Tyne & Wear
NE37 2AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiversdale Court
Newburn Haugh Industrial Estate
Newburn
Newcastle Upon Tyne
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
1 February 2002Full accounts made up to 30 April 2001 (12 pages)
17 May 2001Return made up to 05/01/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 1999 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 January 2001Director resigned (1 page)
8 March 2000Return made up to 05/01/00; no change of members (6 pages)
10 March 1999Return made up to 05/01/97; full list of members; amend (8 pages)
9 March 1999Return made up to 05/01/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 August 1998Return made up to 05/01/98; full list of members; amend (8 pages)
24 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1998£ nc 1000/26000 01/05/96 (1 page)
24 August 1998Ad 02/05/96--------- £ si 25000@1 (2 pages)
22 April 1998Return made up to 05/01/98; change of members (6 pages)
7 November 1997Full accounts made up to 30 April 1997 (12 pages)
6 April 1997Return made up to 05/01/97; full list of members (6 pages)
19 August 1996Accounting reference date notified as 30/04 (1 page)
12 June 1996Ad 09/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
5 January 1996Incorporation (16 pages)