Company NameConstruction Power Ltd
Company StatusDissolved
Company Number04549287
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NamesConstruction Power Ltd and Conerstone Construction Company Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Greenhough
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleManager
Correspondence Address26 The Woodlands
Lostock
Bolton
Lancashire
BL6 4JD
Secretary NameTracey Samantha Greenhough
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 The Woodlands
Lostock
Bolton
Lancashire
BL6 4JD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 43 Pioneer Mill
Milltown Street Radcliffe
Greater Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£112,110
Cash£186,521
Current Liabilities£109,332

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 February 2006Return made up to 01/10/05; full list of members (2 pages)
23 November 2005Company name changed conerstone construction company LTD\certificate issued on 23/11/05 (2 pages)
18 October 2005Company name changed construction power LTD\certificate issued on 18/10/05 (2 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
28 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2004Registered office changed on 07/02/04 from: 33 st georges road unsworth bury lancashire BL9 8JG (1 page)
30 September 2003Registered office changed on 30/09/03 from: rsm robson rhodes 2-4 cayton street london EC1V 9EH (1 page)
25 March 2003Registered office changed on 25/03/03 from: 45 billberry close whitefield manchester lancashire M45 8BL (1 page)
1 November 2002Ad 01/10/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)