Company NameConstruction Safety Management Services (Europe) Limited
DirectorAlessandra Neal
Company StatusDissolved
Company Number03053189
CategoryPrivate Limited Company
Incorporation Date4 May 1995(29 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlessandra Neal
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1995(same day as company formation)
RoleTeacher
Correspondence AddressHigh Trees House Medbourne Road
Hallaton
Market Harborough
Leicestershire
LE16 8UH
Secretary NameRebecca Thompson
NationalityBritish
StatusCurrent
Appointed21 April 1997(1 year, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address16 Moorland Road
Woodsmoor
Stockport
Cheshire
SK2 7AT
Director NameDoreen Muddiman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Thorncliffe Gardens
Auckley
Doncaster
South Yorkshire
DN9 3PE
Director NameDorothy Jean Wright
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address24
Plymouth Drive Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameDorothy Jean Wright
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address24
Plymouth Drive Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 March 2000Dissolved (1 page)
20 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
23 June 1998Registered office changed on 23/06/98 from: the redwood suite clemence house mellor road stockport SK8 5AT (1 page)
19 May 1998Return made up to 04/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
4 June 1997New secretary appointed (2 pages)
1 May 1997Ad 27/03/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
5 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
22 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1996Secretary's particulars changed;director's particulars changed (1 page)
10 May 1995Secretary resigned (2 pages)
4 May 1995Incorporation (22 pages)