Company NameConstructdata Limited
Company StatusDissolved
Company Number03805460
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMarjorie Marion Hilton
NationalityBritish
StatusClosed
Appointed25 November 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 28 January 2003)
RoleSecretary
Correspondence Address5 The Avenue
Newton Le Willows
Merseyside
WA12 9XA
Director NamePeter Hilton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(1 year, 5 months after company formation)
Appointment Duration2 years (closed 28 January 2003)
RoleEngineer
Correspondence AddressGrosvenor House
Agecroft Road
Swinton
Manchester
M27 8UW
Director NameStephen Lamb
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(4 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 26 April 2000)
RolePlant Salesman
Correspondence Address37 Oulton Close
Birkenhead
Merseyside
L43 0XD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor Grosvenor House
Agecroft Enterprise Park
Manchester
M27 8UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£164,947
Gross Profit£40,810
Net Worth-£28,871
Cash£131
Current Liabilities£83,271

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2001Full accounts made up to 31 July 2000 (8 pages)
29 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
21 November 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Director resigned (2 pages)
12 July 1999Incorporation (10 pages)