Company NameContract Surveys Limited
Company StatusDissolved
Company Number03373495
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard James Evans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Secretary NameMrs Victoria Evans
NationalityBritish
StatusClosed
Appointed17 October 1998(1 year, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameVictoria Read
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleStudent
Correspondence Address8b Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Secretary NameRichard James Evans
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleEngineer
Correspondence Address8b Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Front Street
Chester Le Street
County Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Financials

Year2014
Net Worth£116,061
Cash£2
Current Liabilities£38,885

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Secretary's details changed for Victoria Evans on 20 May 2010 (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
(4 pages)
21 May 2010Director's details changed for Richard James Evans on 20 May 2010 (2 pages)
21 May 2010Secretary's details changed for Victoria Evans on 20 May 2010 (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
(4 pages)
21 May 2010Director's details changed for Richard James Evans on 20 May 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 July 2009Director's Change of Particulars / richard evans / 01/03/2008 / HouseName/Number was: , now: 4; Street was: brockalee farmhouse, now: maplewood; Area was: bardon mill, now: ; Post Town was: hexham, now: chester le street; Region was: northumberland, now: county durham; Post Code was: NE47 7JT, now: DH2 2LB (1 page)
7 July 2009Director's change of particulars / richard evans / 01/03/2008 (1 page)
7 July 2009Secretary's Change of Particulars / victoria evans / 01/03/2008 / HouseName/Number was: , now: 4; Street was: brockalee farmhouse, now: maplewood; Area was: bardon mill, now: ; Post Town was: hexham, now: chester le street; Region was: northumberland, now: county durham; Post Code was: NE47 7JT, now: DH2 2LB (1 page)
7 July 2009Secretary's change of particulars / victoria evans / 01/03/2008 (1 page)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
18 May 2009Return made up to 20/05/07; full list of members (3 pages)
18 May 2009Return made up to 20/05/08; full list of members (3 pages)
18 May 2009Return made up to 20/05/07; full list of members (3 pages)
18 May 2009Return made up to 20/05/08; full list of members (3 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Registered office changed on 12/05/2009 from brockalee farmhouse bardon mill hexham northumberland NE47 7JT (1 page)
12 May 2009Registered office changed on 12/05/2009 from brockalee farmhouse bardon mill hexham northumberland NE47 7JT (1 page)
12 May 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 December 2008Compulsory strike-off action has been suspended (1 page)
10 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 September 2006Return made up to 20/05/06; full list of members (6 pages)
8 September 2006Return made up to 20/05/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 January 2006Return made up to 20/05/05; full list of members (6 pages)
12 January 2006Return made up to 20/05/05; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 April 2005Return made up to 20/05/04; full list of members (6 pages)
1 April 2005Return made up to 20/05/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
6 October 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
10 June 2003Return made up to 20/05/03; full list of members (6 pages)
10 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Registered office changed on 10/06/03 from: 8B priors terrace tynemouth tyne & wear NE30 4BE (1 page)
10 June 2003Registered office changed on 10/06/03 from: 8B priors terrace tynemouth tyne & wear NE30 4BE (1 page)
25 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
21 June 2002Return made up to 20/05/02; full list of members (6 pages)
21 June 2002Return made up to 20/05/02; full list of members (6 pages)
8 January 2002Return made up to 20/05/01; full list of members (6 pages)
8 January 2002Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
27 October 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
27 October 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
31 October 2000Full accounts made up to 31 October 1999 (10 pages)
31 October 2000Full accounts made up to 31 October 1999 (10 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Secretary's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Secretary's particulars changed (1 page)
8 June 2000Return made up to 20/05/00; full list of members (6 pages)
8 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
12 August 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Return made up to 20/05/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
9 July 1999Secretary's particulars changed;director's particulars changed (1 page)
9 July 1999Secretary's particulars changed;director's particulars changed (1 page)
9 July 1999Secretary's particulars changed;director's particulars changed (1 page)
9 July 1999Secretary's particulars changed;director's particulars changed (1 page)
28 October 1998Secretary's particulars changed;director's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Ad 30/05/97--------- £ si 99@1 (2 pages)
28 October 1998Ad 30/05/97--------- £ si 99@1 (2 pages)
28 October 1998Secretary's particulars changed;director's particulars changed (1 page)
2 July 1998Return made up to 20/05/98; full list of members (6 pages)
2 July 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
2 July 1998Return made up to 20/05/98; full list of members (6 pages)
2 July 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New director appointed (2 pages)
20 May 1997Incorporation (12 pages)