Company NameContractgain Limited
DirectorGary Hewison
Company StatusLiquidation
Company Number05245702
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameGary Hewison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleBuilding Contractors
Country of ResidenceEngland
Correspondence Address2 Church Close
Shaw Lane Ebchester
Consett
County Durham
DH8 0QN
Secretary NameMrs Elaine Hewison
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Close Shaw Lane
Ebchester
Consett
County Durham
DH8 0QN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address27 Medomsley Road
Consett
County Durham
DH8 5HE
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2009
Net Worth-£51,633
Cash£4,026
Current Liabilities£79,496

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due15 September 2016 (overdue)

Filing History

18 October 2011Order of court to wind up (2 pages)
18 October 2011Order of court to wind up (2 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Compulsory strike-off action has been suspended (1 page)
11 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2008Return made up to 02/09/08; full list of members (4 pages)
2 September 2008Return made up to 02/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
18 October 2006Return made up to 29/09/06; full list of members (6 pages)
18 October 2006Return made up to 29/09/06; full list of members (6 pages)
6 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 November 2005Return made up to 29/09/05; full list of members (6 pages)
25 November 2005Return made up to 29/09/05; full list of members (6 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
6 October 2004Registered office changed on 06/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
29 September 2004Incorporation (13 pages)
29 September 2004Incorporation (13 pages)