Dissolved 2018-07-24
Company Information for CUSWORTH CONSTRUCTION COMPANY LTD
DONCASTER, SOUTH YORKSHIRE, DN1 2EG,
|
Company Registration Number
03714863
Private Limited Company
Dissolved Dissolved 2018-07-24 |
Company Name | |
---|---|
CUSWORTH CONSTRUCTION COMPANY LTD | |
Legal Registered Office | |
DONCASTER SOUTH YORKSHIRE DN1 2EG Other companies in DN1 | |
Company Number | 03714863 | |
---|---|---|
Date formed | 1999-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-02-28 | |
Date Dissolved | 2018-07-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-10 04:19:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH ROBIN HOLDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA AILEEN DAVIS |
Company Secretary | ||
JOHN LEONARD DAVIS |
Director | ||
SANDRA AILEEN DAVIS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORPORATE MANAGEMENT LIMITED | Director | 2018-05-21 | CURRENT | 2017-01-25 | Active - Proposal to Strike off | |
ELSTREE CLOTHING LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
VINTAGE WHOLESALE LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
ALBION PLACE LIMITED | Director | 2012-11-05 | CURRENT | 1996-10-24 | Active | |
ACCOUNTANTS DIRECT LIMITED | Director | 2012-05-01 | CURRENT | 2005-07-08 | Dissolved 2016-02-23 | |
MICROFIX (UK) LTD | Director | 2012-04-05 | CURRENT | 2006-12-08 | Dissolved 2016-05-31 | |
TAILOR MADE ROOFS LTD | Director | 2012-04-01 | CURRENT | 2005-03-17 | Dissolved 2016-09-06 | |
SECRETARY SOLUTIONS LTD | Director | 2012-02-13 | CURRENT | 2006-10-25 | Dissolved 2017-12-19 | |
JUST SALES & MARKETING LTD | Director | 2011-10-31 | CURRENT | 1998-05-05 | Active | |
BELMONT ASSET MANAGEMENT LTD | Director | 2011-08-08 | CURRENT | 2007-10-19 | Dissolved 2014-06-10 | |
BELMONT TRUCK RENTAL LTD | Director | 2011-08-08 | CURRENT | 2007-10-19 | Dissolved 2014-06-10 | |
INN HIGH SPIRITS LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2017-05-02 | |
CUMBERLAND ENGINEERING LTD | Director | 2010-05-13 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
BELMONT PROPERTY SERVICES LTD | Director | 2007-09-01 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
DIRECT ACCOUNTANCY SERVICES LIMITED | Director | 2005-08-08 | CURRENT | 2005-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH ROBIN HOLDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA DAVIS | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM THE QUOIN CUSWORTH VILLAGE DONCASTER SOUTH YORKSHIRE DN5 7TR | |
AR01 | 17/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA AILEEN DAVIS / 17/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD DAVIS / 17/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS | |
123 | £ NC 100/100000 01/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
Creditors Due Within One Year | 2012-03-01 | £ 19,750 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSWORTH CONSTRUCTION COMPANY LTD
Called Up Share Capital | 2012-03-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 36,493 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as CUSWORTH CONSTRUCTION COMPANY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |