Company NameConstructprime Limited
Company StatusDissolved
Company Number04054148
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCraig McKenna
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 01 March 2011)
RoleCompany Director
Correspondence Address44 Hallgarth
Kirk Merrington
Spennymoor
County Durham
DL16 7HR
Director NameClive McKenna
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(11 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 01 March 2011)
RoleContracts Manager
Correspondence Address2 Gladstone Court
Ferryhill
County Durham
DL14 8HX
Secretary NameClive McKenna
NationalityBritish
StatusClosed
Appointed02 August 2001(11 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 01 March 2011)
RoleContracts Manager
Correspondence Address2 Gladstone Court
Ferryhill
County Durham
DL14 8HX
Director NameChristine McKenna
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 weeks, 2 days after company formation)
Appointment Duration1 week, 2 days (resigned 10 September 2000)
RoleCompany Director
Correspondence Address44 Hallgarth
Kirk Merrington
Spennymoor
County Durham
DL16 7HR
Secretary NameChristine McKenna
NationalityBritish
StatusResigned
Appointed01 September 2000(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address44 Hallgarth
Kirk Merrington
Spennymoor
County Durham
DL16 7HR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address6 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved following liquidation (1 page)
12 January 2005Completion of winding up (1 page)
12 January 2005Completion of winding up (1 page)
12 January 2005Dissolution deferment (1 page)
12 January 2005Dissolution deferment (1 page)
28 August 2003Order of court to wind up (2 pages)
28 August 2003Order of court to wind up (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
23 May 2002Return made up to 16/08/01; full list of members (6 pages)
23 May 2002Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: the britannia street st james's building 79 oxford street manchester lancashire M1 6FR (2 pages)
6 September 2000Director resigned (2 pages)
6 September 2000Registered office changed on 06/09/00 from: the britannia street st james's building 79 oxford street manchester lancashire M1 6FR (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (2 pages)
6 September 2000Secretary resigned (1 page)
16 August 2000Incorporation (11 pages)