Company NameCQH Construction Limited
Company StatusDissolved
Company Number03956991
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Hulme
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleBuilder
Correspondence Address40 Nicholson Avenue
Macclesfield
Cheshire
SK10 2BZ
Director NameMr Christopher Anthony Jackson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address39 Rising Sun Road
Gawsworth
Macclesfield
Cheshire
SK11 7YZ
Secretary NameLesley Ann Jackson
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleSecretary
Correspondence Address39 Rising Sun Road
Gawsworth
Macclesfield
Cheshire
SK11 7UZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address21 Barracks Square
Macclesfield
Cheshire
SK11 8HF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2001Return made up to 05/07/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 July 2001Ad 05/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2000Registered office changed on 31/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
31 March 2000New secretary appointed (2 pages)
27 March 2000Incorporation (11 pages)