Company NameContemporary Plastering & Building Services Limited
Company StatusDissolved
Company Number06721899
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Dale Lee Ratchford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMr Gavin Roy Hulse
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address30 Glendon Crescent
Ashton-Under-Lyne
Lancashire
OL6 8XU
Director NameMr Dean Ratchford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU

Contact

Telephone07 973174267
Telephone regionMobile

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Dale Ratchford
100.00%
Ordinary

Financials

Year2014
Net Worth£13,682
Cash£25,461
Current Liabilities£21,833

Accounts

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

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2016Voluntary strike-off action has been suspended (1 page)
27 May 2016Voluntary strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (2 pages)
4 April 2016Application to strike the company off the register (2 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (3 pages)
16 October 2013Director's details changed for Mr Dale Lee Ratchford on 13 October 2013 (2 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (3 pages)
16 October 2013Director's details changed for Mr Dale Lee Ratchford on 13 October 2013 (2 pages)
7 October 2013Termination of appointment of Dean Ratchford as a director (1 page)
7 October 2013Termination of appointment of Dean Ratchford as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
18 August 2011Appointment of Mr Dean Ratchford as a director (2 pages)
18 August 2011Appointment of Mr Dean Ratchford as a director (2 pages)
6 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
30 November 2010Registered office address changed from 277 Sandy Lane Droylsden Manchester M43 7JU United Kingdom on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 277 Sandy Lane Droylsden Manchester M43 7JU United Kingdom on 30 November 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
29 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
12 March 2009Appointment terminated director gavin hulse (1 page)
12 March 2009Appointment terminated director gavin hulse (1 page)
13 October 2008Incorporation (12 pages)
13 October 2008Incorporation (12 pages)