Company NameContract Global Enterprises Limited
Company StatusDissolved
Company Number04048478
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGraham John Emmerton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleQuantity Surveyor
Correspondence Address2 Harestones
Wynyard
Billingham
Cleveland
TS22 5QT
Director NameKandy Karena Emmerton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Harestones
Wynyard
Billingham
Cleveland
TS22 5QT
Secretary NameGraham John Emmerton
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleQuantity Surveyor
Correspondence Address2 Harestones
Wynyard
Billingham
Cleveland
TS22 5QT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Harestones
Wynyard
Billingham
Cleveland
TS22 5QT
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
31 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 August 2003Return made up to 07/08/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 September 2001Return made up to 07/08/01; full list of members (6 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Director resigned (1 page)
7 August 2000Incorporation (12 pages)