Company NameDavid Costain (Mechanical & Electrical) Limited
Company StatusDissolved
Company Number04559677
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Henry David Costain
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleClerk Of Works Plumber Pipe Fi
Country of ResidenceEngland
Correspondence Address109 Parkgate Road
Neston
Cheshire
CH64 6QF
Wales
Secretary NameGillian Avril Costain
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleSecretary
Correspondence Address15 Gorsefield Close
Bromborough
Wirral
CH62 6BU
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone0151 3274302
Telephone regionLiverpool

Location

Registered Address109 Parkgate Road
Neston
Cheshire
CH64 6QF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Shareholders

2 at £1Gillian Avril Costain & Henry David Costain
100.00%
Ordinary

Financials

Year2014
Net Worth£2,446
Cash£5,920
Current Liabilities£7,076

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
29 August 2021Application to strike the company off the register (1 page)
1 February 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
4 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(18 pages)
17 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(18 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Annual return made up to 10 October 2014
Statement of capital on 2014-11-17
  • GBP 2
(14 pages)
17 November 2014Annual return made up to 10 October 2014
Statement of capital on 2014-11-17
  • GBP 2
(14 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(14 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(14 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
7 November 2012Director's details changed for Henry David Costain on 12 June 2012 (3 pages)
7 November 2012Registered office address changed from 15 Gorsefield Close Bromborough Wirral CH62 6BU on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 15 Gorsefield Close Bromborough Wirral CH62 6BU on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Henry David Costain on 12 June 2012 (3 pages)
7 November 2012Registered office address changed from 15 Gorsefield Close Bromborough Wirral CH62 6BU on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Return made up to 10/10/08; no change of members (4 pages)
19 November 2008Return made up to 10/10/08; no change of members (4 pages)
26 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2006Return made up to 10/10/06; full list of members (6 pages)
30 October 2006Return made up to 10/10/06; full list of members (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 November 2002New secretary appointed (2 pages)
10 October 2002Incorporation (10 pages)
10 October 2002Incorporation (10 pages)