Company NameComplete Construction Cheshire Limited
Company StatusDissolved
Company Number07025674
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)
Previous NamePPG International Limited

Business Activity

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

Directors

Director NameStephen Thomas Pegg
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameLydia Sarah Pegg
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Mark Edwin Perry
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Road
Cheadle
Stockport
Cheshire
SK8 2AN

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp
Regency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Lydia Pegg
50.00%
Ordinary
50 at £1Stephen Pegg
50.00%
Ordinary

Financials

Year2014
Net Worth£913
Cash£12,112
Current Liabilities£20,024

Accounts

Latest Accounts27 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 March

Filing History

9 November 2017Total exemption full accounts made up to 27 March 2017 (10 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 27 March 2016 (7 pages)
21 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
4 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 29 March 2015 (7 pages)
24 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
2 October 2014Director's details changed for Stephen Thomas Pegg on 1 December 2013 (2 pages)
2 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Director's details changed for Stephen Thomas Pegg on 1 December 2013 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Appointment of Lydia Sarah Pegg as a director (3 pages)
13 February 2014Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 13 February 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Mark Perry as a director (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
30 January 2012Company name changed ppg international LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(2 pages)
30 January 2012Change of name notice (2 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
26 January 2012Director's details changed for Stephen Thomas Pegg on 22 September 2011 (2 pages)
26 January 2012Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA on 19 August 2011 (1 page)
17 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
11 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
12 March 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 100
(2 pages)
22 December 2009Appointment of Stephen Pegg as a director (1 page)
22 December 2009Appointment of Mark Perry as a director (1 page)
23 September 2009Appointment terminated director barbara kahan (1 page)
22 September 2009Incorporation (12 pages)