Company NameConstruction Systems (UK) Limited
Company StatusDissolved
Company Number05401039
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameMaringate Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAlan Joseph Sutton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleSales Director
Correspondence Address5 Coach Road
Astley
Tyldesley
Greater Manchester
M29 7ER
Director NameAlex Tod Walton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleTechnical Manager
Correspondence Address84 Dakins Lea
Leigh
Lancashire
WN7 3AS
Director NamePhilip Fairhurst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
RoleEstimator
Correspondence Address11 Millingford Grove
Ashton In Makerfield
Wigan
Lancashire
WN4 9BA
Secretary NamePhilip Fairhurst
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
RoleEstimator
Correspondence Address11 Millingford Grove
Ashton In Makerfield
Wigan
Lancashire
WN4 9BA
Secretary NamePatricia Anne Sutton
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Coach Road
Astley
Tyldesley
M29 7ER
Secretary NameAlex Tod Walton
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 May 2007)
RoleTechnical Manager
Correspondence Address84 Dakins Lea
Leigh
Lancashire
WN7 3AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£36,179
Cash£971
Current Liabilities£240,493

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved following liquidation (1 page)
21 May 2010Administrator's progress report to 10 May 2010 (13 pages)
21 May 2010Administrator's progress report to 10 May 2010 (13 pages)
17 May 2010Notice of move from Administration to Dissolution (15 pages)
17 May 2010Notice of move from Administration to Dissolution on 12 May 2010 (15 pages)
7 January 2010Administrator's progress report to 11 December 2009 (15 pages)
7 January 2010Administrator's progress report to 11 December 2009 (15 pages)
17 June 2009Administrator's progress report to 11 June 2009 (15 pages)
17 June 2009Notice of extension of period of Administration (2 pages)
17 June 2009Administrator's progress report to 11 June 2009 (15 pages)
17 June 2009Notice of extension of period of Administration (2 pages)
17 June 2009Administrator's progress report to 18 May 2009 (15 pages)
17 June 2009Administrator's progress report to 18 May 2009 (15 pages)
11 June 2009Notice of extension of period of Administration (2 pages)
11 June 2009Notice of extension of period of Administration (2 pages)
6 January 2009Administrator's progress report to 11 December 2008 (15 pages)
6 January 2009Administrator's progress report to 11 December 2008 (15 pages)
7 August 2008Result of meeting of creditors (28 pages)
7 August 2008Result of meeting of creditors (28 pages)
18 July 2008Statement of administrator's proposal (28 pages)
18 July 2008Statement of affairs with form 2.14B (7 pages)
18 July 2008Statement of affairs with form 2.14B (7 pages)
18 July 2008Statement of administrator's proposal (28 pages)
23 June 2008Appointment of an administrator (1 page)
23 June 2008Appointment of an administrator (1 page)
17 June 2008Registered office changed on 17/06/2008 from construction house alexandra trading estate ashton road golborne lancashire WA3 3UL (1 page)
17 June 2008Registered office changed on 17/06/2008 from construction house alexandra trading estate ashton road golborne lancashire WA3 3UL (1 page)
7 February 2008Ad 30/04/07--------- £ si 40@1=40 £ ic 100/140 (2 pages)
7 February 2008Ad 30/04/07--------- £ si 40@1=40 £ ic 100/140 (2 pages)
7 February 2008Ad 31/05/07--------- £ si 60@1=60 £ ic 140/200 (2 pages)
7 February 2008Ad 31/05/07--------- £ si 60@1=60 £ ic 140/200 (2 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
9 October 2007Registered office changed on 09/10/07 from: 5 coach road astley tyldesley gr manchester M29 7ER (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 5 coach road astley tyldesley gr manchester M29 7ER (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
16 May 2007Return made up to 22/03/07; full list of members (7 pages)
16 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
16 May 2007Return made up to 22/03/07; full list of members (7 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
14 August 2006Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2006Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006Return made up to 22/03/06; full list of members (6 pages)
21 July 2006Registered office changed on 21/07/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
21 July 2006Registered office changed on 21/07/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
21 July 2006Return made up to 22/03/06; full list of members (6 pages)
2 May 2006Company name changed maringate LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed maringate LIMITED\certificate issued on 29/04/06 (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Secretary resigned (1 page)
22 March 2005Incorporation (19 pages)
22 March 2005Incorporation (19 pages)