Company NameChurchill Contracts Limited
Company StatusDissolved
Company Number04273233
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Edward Stringer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressTrees
15 New Road, Bignall End
Stoke On Trent
Staffordshire
ST7 8QF
Secretary NameLesley Ann Stringer
NationalityBritish
StatusClosed
Appointed31 August 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 29 March 2005)
RoleSecretary
Correspondence AddressTrees
15 New Road Bignall End
Stoke On Trent
Staffordshire
ST7 8QF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address130-132 Nantwich Road
Crewe
Cheshire
CW2 6AZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
4 October 2004Return made up to 20/08/04; full list of members (6 pages)
19 August 2003Return made up to 20/08/03; full list of members (6 pages)
12 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
13 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)