Company NameClive Patrick Construction Limited
Company StatusDissolved
Company Number01072591
CategoryPrivate Limited Company
Incorporation Date19 September 1972(51 years, 7 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NamePatrick Joseph Doyle
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 23 July 2002)
RoleBuilder
Correspondence Address115 Wellfield Road
London
SW16 2BY
Director NameClive Noble
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address159 Purley Downs Road
Sanderstead
South Croydon
Surrey
CR2 0RN
Secretary NameClive Noble
NationalityBritish
StatusClosed
Appointed31 March 1992(19 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address159 Purley Downs Road
Sanderstead
South Croydon
Surrey
CR2 0RN

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£51,583
Gross Profit£45,903
Net Worth£1,209
Cash£3,657
Current Liabilities£3,340

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (9 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 May 1999 (9 pages)
14 April 1999Return made up to 31/03/99; full list of members (5 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (9 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 May 1996 (10 pages)
13 April 1996Return made up to 31/03/96; full list of members (5 pages)
8 March 1996Full accounts made up to 31 May 1995 (8 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 26/04/95
(4 pages)