Company NameContract Construction Services (North East) Ltd.
Company StatusDissolved
Company Number03756488
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameSteven Scott
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleSales Director
Correspondence Address5 Whinlatter Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 6TJ
Secretary NameMrs Christine Scott
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
Tyne & Wear
NE9 6BW
Director NameMr Sidney Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 week, 3 days after company formation)
Appointment Duration12 years, 7 months (closed 06 December 2011)
RoleConracts Manager
Country of ResidenceEngland
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
NE9 6BW
Director NameMrs Christine Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 06 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
Tyne & Wear
NE9 6BW
Director NameMr Neil Scott
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 06 December 2011)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address15 Greystead Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£10,715
Cash£300
Current Liabilities£352,392

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Liquidators statement of receipts and payments to 2 September 2011 (6 pages)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (6 pages)
6 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (6 pages)
6 September 2011Liquidators statement of receipts and payments to 2 September 2011 (6 pages)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2011Liquidators statement of receipts and payments to 4 March 2011 (6 pages)
8 April 2011Liquidators statement of receipts and payments to 4 March 2011 (6 pages)
8 April 2011Liquidators' statement of receipts and payments to 4 March 2011 (6 pages)
8 April 2011Liquidators' statement of receipts and payments to 4 March 2011 (6 pages)
17 September 2010Liquidators' statement of receipts and payments to 4 September 2010 (6 pages)
17 September 2010Liquidators statement of receipts and payments to 4 September 2010 (6 pages)
17 September 2010Liquidators statement of receipts and payments to 4 September 2010 (6 pages)
17 September 2010Liquidators' statement of receipts and payments to 4 September 2010 (6 pages)
1 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (6 pages)
1 April 2010Liquidators statement of receipts and payments to 4 March 2010 (6 pages)
1 April 2010Liquidators statement of receipts and payments to 4 March 2010 (6 pages)
1 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (6 pages)
21 March 2009Registered office changed on 21/03/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
21 March 2009Registered office changed on 21/03/2009 from croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
18 March 2009Appointment of a voluntary liquidator (2 pages)
18 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-05
(1 page)
18 March 2009Statement of affairs with form 4.19 (7 pages)
18 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2009Statement of affairs with form 4.19 (7 pages)
18 March 2009Appointment of a voluntary liquidator (2 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 21/04/07; full list of members (3 pages)
21 May 2007Return made up to 21/04/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 21/04/06; full list of members (3 pages)
26 April 2006Return made up to 21/04/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 21/04/05; full list of members (3 pages)
28 April 2005Return made up to 21/04/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 November 2004Ad 21/04/99--------- £ si 98@1 (2 pages)
19 November 2004Ad 21/04/99--------- £ si 98@1 (2 pages)
19 November 2004Return made up to 21/04/04; full list of members (7 pages)
19 November 2004Return made up to 21/04/04; full list of members (7 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
2 October 2003Registered office changed on 02/10/03 from: 1 brackendene park low fell gateshead tyne & wear NE9 6BW (1 page)
2 October 2003Registered office changed on 02/10/03 from: 1 brackendene park low fell gateshead tyne & wear NE9 6BW (1 page)
12 May 2003Return made up to 21/04/03; full list of members (7 pages)
12 May 2003Return made up to 21/04/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 May 2002Return made up to 21/04/02; full list of members (7 pages)
24 May 2002Return made up to 21/04/02; full list of members (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 May 2001Return made up to 21/04/01; full list of members (7 pages)
3 May 2001Return made up to 21/04/01; full list of members (7 pages)
6 December 2000Full accounts made up to 31 March 2000 (10 pages)
6 December 2000Full accounts made up to 31 March 2000 (10 pages)
29 August 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 August 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 May 2000Return made up to 21/04/00; full list of members (7 pages)
8 May 2000Return made up to 21/04/00; full list of members (7 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (16 pages)
21 April 1999Incorporation (16 pages)