Company Name316 Installations Limited
DirectorJohn McIlduff
Company StatusDissolved
Company Number03708545
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous NameLuckystar Consultants Limited

Business Activity

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

Directors

Director NameJohn McIlduff
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Correspondence Address70 Forrest Road
Sunderland
Tyne & Wear
SR4 0DY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSteven Paul Bilton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2001)
RolePipe Fitter/Welder
Correspondence Address3 Urwin Street
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9DJ
Director NameDean Hardman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2001)
RolePipe Fitter/Welder
Correspondence Address6 Wentworth Terrace
Sunderland
Tyne & Wear
SR4 7AD
Secretary NameDean Hardman
NationalityBritish
StatusResigned
Appointed15 April 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address6 Wentworth Terrace
Sunderland
Tyne & Wear
SR4 7AD

Location

Registered AddressUnit 9d Sedgeletch
Industrial Estate
Houghton Le Spring
Tyne & Wear
DH4 6JN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Financials

Year2014
Net Worth£2,060
Cash£9,188
Current Liabilities£119,662

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Completion of winding up (1 page)
19 February 2002Order of court to wind up (3 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 6 wentworth terrace sunderland tyne & wear SR4 7AD (1 page)
18 October 2001Director resigned (1 page)
26 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
3 April 2000Return made up to 04/02/00; full list of members (5 pages)
17 December 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
28 May 1999Particulars of mortgage/charge (3 pages)
16 May 1999Location of register of members (1 page)
16 May 1999Ad 07/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 1999Company name changed luckystar consultants LIMITED\certificate issued on 13/05/99 (3 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)