Company NameCommplete Construction Limited
Company StatusDissolved
Company Number04324559
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Parden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address34 Churnet Close
Westhoughton
Bolton
Lancashire
BL5 3LF
Director NameCarl Frank Woods
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitsundale
Westhoughton
Bolton
Lancashire
BL5 3DQ
Secretary NameMr David Parden
NationalityBritish
StatusClosed
Appointed01 November 2002(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Churnet Close
Westhoughton
Bolton
Lancashire
BL5 3LF
Director NamePeter Weir
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleBuilding Surveyor
Correspondence Address22 Oakdene Road
Stockport
Cheshire
SK6 6PJ
Secretary NamePeter Weir
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleBuilding Surveyor
Correspondence Address22 Oakdene Road
Stockport
Cheshire
SK6 6PJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressNelson House
Gaskell Street
Bolton
Lancashire
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Completion of winding up (1 page)
14 October 2007Order of court to wind up (1 page)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 November 2006Return made up to 19/11/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Return made up to 19/11/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 March 2005Registered office changed on 21/03/05 from: 45--49 greek street stockport cheshire SK3 8AX (1 page)
7 December 2004Return made up to 19/11/04; full list of members (7 pages)
18 December 2003Return made up to 19/11/03; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 December 2002Return made up to 19/11/02; full list of members (7 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: 85 chapel street lancashire M3 5DF (1 page)
3 August 2002Director resigned (1 page)
25 June 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
2 April 2002Ad 19/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
19 November 2001Incorporation (12 pages)