Company NameC.S.C. Construction Limited
Company StatusDissolved
Company Number01452440
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Patricia Couzens
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1986(6 years, 4 months after company formation)
Appointment Duration33 years, 6 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrook Sugar Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0SQ
Director NameMr Rowland Edward Couzens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 11 September 2019)
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrook Sugar Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0SQ
Director NameMr Eric Shottin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 11 September 2019)
RoleContract Director
Country of ResidenceEngland
Correspondence Address37 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Director NameMrs Joyce Shottin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Secretary NameMr Eric Shottin
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Director NameDerek Mark Alan Humphreys
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 February 2008)
RoleQuantity Surveyor
Correspondence Address11 Mallard Crescent
Poynton
Cheshire
SK12 1XG

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1,264,786
Cash£549
Current Liabilities£1,833,620

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2017Liquidators' statement of receipts and payments to 24 November 2016 (13 pages)
19 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (12 pages)
19 January 2016Liquidators statement of receipts and payments to 24 November 2015 (12 pages)
19 December 2014Registered office address changed from Deloitte Llp 2 Hardman Street Manchester M60 2AT to Nelson House Park Road Timperley Cheshire WA14 5BZ on 19 December 2014 (2 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
5 December 2014Administrator's progress report to 25 November 2014 (22 pages)
25 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 June 2014Administrator's progress report to 28 May 2014 (47 pages)
3 February 2014Result of meeting of creditors (38 pages)
28 January 2014Statement of affairs with form 2.14B/2.15B (23 pages)
13 January 2014Statement of administrator's proposal (32 pages)
6 December 2013Registered office address changed from Stanley House 15 Ladybridge Road Cheadle Hulme Stockport Cheshire SK8 5BL on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Stanley House 15 Ladybridge Road Cheadle Hulme Stockport Cheshire SK8 5BL on 6 December 2013 (2 pages)
5 December 2013Appointment of an administrator (1 page)
29 November 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 49,992
(8 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
23 February 2010Director's details changed for Mr Rowland Edward Couzens on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Patricia Couzens on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Joyce Shottin on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Eric Shottin on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Eric Shottin on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Rowland Edward Couzens on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Patricia Couzens on 9 February 2010 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mrs Joyce Shottin on 9 February 2010 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (23 pages)
24 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
7 October 2008Appointment terminated director derek humphreys (1 page)
26 March 2008Return made up to 31/12/07; full list of members (5 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
6 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2006Return made up to 31/12/05; full list of members (9 pages)
10 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 April 2006Ad 26/01/04--------- £ si 100@1 (2 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
19 May 2005Return made up to 31/12/04; full list of members (9 pages)
17 February 2005Full accounts made up to 31 March 2004 (20 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 December 2002Full accounts made up to 31 March 2002 (20 pages)
4 February 2002Full accounts made up to 31 March 2001 (19 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2001Full accounts made up to 31 March 2000 (20 pages)
17 April 2000Return made up to 31/12/99; full list of members (8 pages)
29 December 1999Full accounts made up to 31 March 1999 (19 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (18 pages)
16 February 1998Return made up to 21/12/97; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (18 pages)
25 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 October 1996Full accounts made up to 31 March 1996 (18 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1979Incorporation (18 pages)