Company NameC N C Contracts Limited
Company StatusDissolved
Company Number03190810
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameCooper Nastri Construction Limited

Business Activity

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

Directors

Director NameLinda Elaine Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Greenway Avenue
Walthamstow
London
E17 3QL
Director NameKaren Nastri
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address227 Hedgemans Road
Dagenham
Essex
RM9 6DA
Secretary NameKaren Nastri
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address227 Hedgemans Road
Dagenham
Essex
RM9 6DA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address82c East Hill
Colchester
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

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

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
21 May 2001Return made up to 25/04/01; full list of members (6 pages)
18 May 2001Application for striking-off (1 page)
10 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 June 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
15 May 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 December 1999Full accounts made up to 30 April 1998 (9 pages)
1 May 1999Return made up to 25/04/99; no change of members (4 pages)
12 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
9 June 1997Return made up to 25/04/97; full list of members (6 pages)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Secretary resigned (1 page)
3 May 1996Company name changed cooper nastri construction limit ed\certificate issued on 07/05/96 (2 pages)
25 April 1996Incorporation (17 pages)