Company NameKORU Construction Services Limited
Company StatusDissolved
Company Number06478956
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameHart Construction Design And Management Limited

Business Activity

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

Directors

Director NameMr Mark Robert Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumley Thicks
Chester Le Street
Durham
DH3 4HF
Secretary NameMr John Astbury
StatusClosed
Appointed01 December 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 04 November 2014)
RoleCompany Director
Correspondence AddressEndeavour House Colmet Court
7th Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0EF
Director NameAnthony Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hall Grounds
Loftus
Saltburn
North Yorkshire
TS13 4HJ
Director NameMr Neil Reed
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaufighter Close
Scorton
Richmond
North Yorkshire
DL10 6TG
Secretary NameMr Neil Reed
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaufighter Close
Scorton
Richmond
North Yorkshire
DL10 6TG

Location

Registered AddressEndeavour House Colmet Court
7th Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Anthony Henderson
50.00%
Ordinary
1 at £1Mark Robert Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£268
Cash£141

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
17 January 2014Termination of appointment of Anthony Henderson as a director (1 page)
17 January 2014Termination of appointment of Anthony Henderson as a director (1 page)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Appointment of Mr John Astbury as a secretary (1 page)
24 January 2012Appointment of Mr John Astbury as a secretary (1 page)
14 June 2011Termination of appointment of Neil Reed as a secretary (1 page)
14 June 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 6
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 6
(4 pages)
14 June 2011Termination of appointment of Neil Reed as a director (1 page)
14 June 2011Termination of appointment of Neil Reed as a secretary (1 page)
14 June 2011Termination of appointment of Neil Reed as a director (1 page)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
28 January 2010Previous accounting period shortened from 31 January 2010 to 30 November 2009 (3 pages)
28 January 2010Previous accounting period shortened from 31 January 2010 to 30 November 2009 (3 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 2 beaufighter close, scorton richmond north yorkshire DL10 6TG (1 page)
6 April 2009Registered office changed on 06/04/2009 from 2 beaufighter close, scorton richmond north yorkshire DL10 6TG (1 page)
3 April 2009Company name changed hart construction design and management LIMITED\certificate issued on 06/04/09 (2 pages)
3 April 2009Company name changed hart construction design and management LIMITED\certificate issued on 06/04/09 (2 pages)
31 March 2009Return made up to 21/01/09; full list of members (4 pages)
31 March 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2008Incorporation (16 pages)
21 January 2008Incorporation (16 pages)