Company NameConstruction Employment Services Limited
Company StatusDissolved
Company Number02436499
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)
Dissolution Date4 June 1996 (27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Randolph MacDonald
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(6 years after company formation)
Appointment Duration6 months, 2 weeks (closed 04 June 1996)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusClosed
Appointed17 November 1995(6 years after company formation)
Appointment Duration6 months, 2 weeks (closed 04 June 1996)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NameMr David Douglas Emslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(6 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 04 June 1996)
RoleCompany Director
Correspondence Address7 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 September 1992)
RoleAccountant
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 September 1992)
RoleAccountant
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 January 1996)
RoleAccountant
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB

Location

Registered AddressBroom House
Highfield Road
Levenshulme
Manchester
M19 3WD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
17 February 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
28 November 1995New director appointed (2 pages)
28 November 1995New secretary appointed;new director appointed (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Director resigned (4 pages)
17 November 1995Application for striking-off (1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)