Company NameComplete Contracting Limited
Company StatusDissolved
Company Number05541460
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date3 May 2010 (13 years, 12 months ago)
Previous NameLSE Contracting Ltd

Directors

Director NameEric Nigel Reed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleEngineer
Correspondence Address2 Hillcrest
Gee-Cross
Hyde
Cheshire
SK14 5LJ
Secretary NameEric Nigel Reed
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleEngineer
Correspondence Address2 Hillcrest
Gee-Cross
Hyde
Cheshire
SK14 5LJ
Director NameRaymond Dennis Courtney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleEngineer
Correspondence Address35 Danes Drive
Hessle
North Humberside
HU13 0BN
Secretary NameHelen Louise Reed
NationalityBritish
StatusResigned
Appointed24 February 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2008)
RoleNurse
Correspondence Address2 Hillcrest
Gee Cross
Hyde
Cheshire
SK14 5LJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2010Final Gazette dissolved following liquidation (1 page)
3 February 2010Administrator's progress report to 29 January 2010 (10 pages)
3 February 2010Administrator's progress report to 29 January 2010 (10 pages)
3 February 2010Notice of move from Administration to Dissolution on 29 January 2010 (10 pages)
3 February 2010Notice of move from Administration to Dissolution (10 pages)
7 September 2009Administrator's progress report to 2 August 2009 (9 pages)
7 September 2009Administrator's progress report to 2 August 2009 (9 pages)
7 September 2009Administrator's progress report to 2 August 2009 (9 pages)
31 March 2009Statement of administrator's proposal (25 pages)
31 March 2009Statement of administrator's proposal (25 pages)
10 February 2009Registered office changed on 10/02/2009 from unit 16 alpha court, windmill lane, denton manchester M34 3RB (1 page)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit 16 alpha court, windmill lane, denton manchester M34 3RB (1 page)
22 December 2008Appointment terminated secretary helen reed (1 page)
22 December 2008Appointment Terminated Secretary helen reed (1 page)
10 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
24 April 2007Strike-off action suspended (1 page)
24 April 2007Strike-off action suspended (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2006Memorandum and Articles of Association (5 pages)
11 July 2006Memorandum and Articles of Association (5 pages)
3 July 2006Company name changed lse contracting LTD\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed lse contracting LTD\certificate issued on 03/07/06 (2 pages)
14 March 2006Particulars of mortgage/charge (10 pages)
14 March 2006Particulars of mortgage/charge (10 pages)
19 August 2005Incorporation (13 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Incorporation (13 pages)
19 August 2005Secretary resigned (1 page)