Company NameC.S. Construction (Sedgefield) Limited
Company StatusDissolved
Company Number04833481
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Brian Craig Ayre
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address28 Hawthorne Road
Sedgefield
Stockton On Tees
Cleveland
TS19 0JF
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed30 June 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Secretary NameMrs Sylvia Little
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Secretary NameElizabeth Gibbon
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Atholl Close
Darlington
Durham
DL1 3PG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameFilemark Limited (Corporation)
StatusResigned
Appointed13 November 2003(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2006)
Correspondence Address37 Market Street
Ferryhill
County Durham
DL17 8JH

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
Co Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
14 July 2008Appointment terminated secretary elizabeth gibbon (1 page)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Appointment Terminated Secretary elizabeth gibbon (1 page)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Secretary appointed mr david thomas scott (1 page)
14 July 2008Secretary appointed mr david thomas scott (1 page)
27 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
27 June 2008Registered office changed on 27/06/2008 from 28 hawthorn road sedgefield durham TS21 3BZ (2 pages)
27 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
27 June 2008Registered office changed on 27/06/2008 from 28 hawthorn road sedgefield durham TS21 3BZ (2 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 December 2007Return made up to 15/07/07; full list of members (2 pages)
13 December 2007Return made up to 15/07/07; full list of members (2 pages)
30 August 2007Return made up to 15/07/06; full list of members (2 pages)
30 August 2007Return made up to 15/07/06; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 August 2006Return made up to 15/07/05; full list of members (2 pages)
4 August 2006Return made up to 15/07/05; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 January 2006Registered office changed on 19/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
19 January 2006Secretary resigned (1 page)
26 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
26 April 2005Accounts made up to 31 July 2004 (5 pages)
13 October 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Return made up to 15/07/04; full list of members (6 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 8/10 stamford hill london N16 6XZ (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: 8/10 stamford hill london N16 6XZ (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
15 July 2003Incorporation (15 pages)
15 July 2003Incorporation (15 pages)