Company NameContract Surveying Services Limited
Company StatusDissolved
Company Number04244911
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameFrank Perry Park
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence Address88 Hall Road
Ashton Under Lyne
Lancashire
OL6 8QB
Secretary NameJulie Anne Scowcroft
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address81 Hamilton Street
Chadderton
Oldham
Lancashire
OL9 9HL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressC/O Stopford & Co
79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

1 at £1Carmel Park
50.00%
Ordinary A
1 at £1Frank Perry Park
50.00%
Ordinary

Financials

Year2014
Net Worth-£809
Current Liabilities£809

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Registered office address changed from 88 Hall Road Ashton-U-Lyne Lancashire OL6 8QB to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 88 Hall Road Ashton-U-Lyne Lancashire OL6 8QB to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 88 Hall Road Ashton-U-Lyne Lancashire OL6 8QB to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 July 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 July 2007Return made up to 02/07/07; full list of members (2 pages)
5 July 2007Return made up to 02/07/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Registered office changed on 24/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
24 January 2007Registered office changed on 24/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
10 July 2006Return made up to 02/07/06; full list of members (2 pages)
10 July 2006Return made up to 02/07/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006Nc inc already adjusted 31/08/05 (1 page)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006Nc inc already adjusted 31/08/05 (1 page)
31 May 2006Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 02/07/05; full list of members (2 pages)
4 July 2005Return made up to 02/07/05; full list of members (2 pages)
31 March 2005Return made up to 02/07/04; full list of members (2 pages)
31 March 2005Return made up to 02/07/04; full list of members (2 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 02/07/03; full list of members (5 pages)
11 July 2003Return made up to 02/07/03; full list of members (5 pages)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
29 July 2002Return made up to 02/07/02; full list of members (5 pages)
29 July 2002Return made up to 02/07/02; full list of members (5 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
11 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Registered office changed on 11/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
2 July 2001Incorporation (11 pages)
2 July 2001Incorporation (11 pages)