Company NameContracting Services Northern Limited
DirectorMark Anthony Jervis
Company StatusDissolved
Company Number03423131
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameMark Anthony Jervis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(same day as company formation)
RoleBuilding Contractor
Correspondence Address21 Chaddock Lane
Boothstown
Manchester
M28 1DS
Secretary NameLesley Jervis
NationalityBritish
StatusCurrent
Appointed25 August 1997(4 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address21 Chaddock Lane
Boothstown Worsley
Manchester
M28 1DB
Secretary NameTemple Secretaries Limited (Corporation)
StatusCurrent
Appointed21 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£269,382
Gross Profit£53,804
Net Worth£9,992
Cash£14,203
Current Liabilities£89,720

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 October 2003Dissolved (1 page)
15 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Appointment of a voluntary liquidator (1 page)
10 July 2001Statement of affairs (6 pages)
28 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2001Registered office changed on 25/05/01 from: 1ST floor albert house 28 chaddock lane worsley manchester lancashire M28 1DB (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
9 June 2000Full accounts made up to 31 August 1998 (10 pages)
3 November 1999Return made up to 21/08/99; full list of members (6 pages)
22 June 1999Compulsory strike-off action has been discontinued (1 page)
21 June 1999Return made up to 21/08/98; full list of members (6 pages)
13 May 1999Registered office changed on 13/05/99 from: carlyle house 78 chorley new road, bolton BL1 4BY (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
19 November 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
21 August 1997Incorporation (17 pages)