Company NameCity & County Construction Ltd
Company StatusDissolved
Company Number03765033
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameProject Support (Northern) Limited

Business Activity

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

Directors

Director NamePaul Masterman Miller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleManager
Correspondence Address25 Meadowvale
Ponteland
Newcastle Upon Tyne
NE20 9NF
Secretary NamePeter Miller
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleContracts Manager
Correspondence Address26 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Miller
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleContracts Manager
Correspondence Address26 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address25 Meadowvale
Ponteland
Newcastle Upon Tyne
NE20 9NF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Financials

Year2014
Net Worth£9,384
Cash£10,594
Current Liabilities£8,905

Accounts

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

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
24 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 June 2007Return made up to 05/05/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2006Return made up to 05/05/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 February 2006Registered office changed on 09/02/06 from: st marys business centre oystershell lane newcastle upon tyne NE4 5QS (1 page)
3 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 July 2004Director resigned (1 page)
4 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 May 2003Return made up to 05/05/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 July 2002Registered office changed on 09/07/02 from: 8B the grainger suite regent centre, gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page)
13 May 2002Return made up to 05/05/02; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 May 2001Return made up to 05/05/01; full list of members (6 pages)
12 April 2001Director's particulars changed (1 page)
12 April 2001Secretary's particulars changed;director's particulars changed (1 page)
16 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 June 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
31 May 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
2 March 2000Registered office changed on 02/03/00 from: st marys business centre otstershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page)
6 September 1999Registered office changed on 06/09/99 from: 47 bath lane newcastle upon tyne tyne & wear NE4 5SP (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
5 May 1999Incorporation (18 pages)