Company NameContractelite Limited
Company StatusDissolved
Company Number04254525
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAlan John Neary
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 October 2006)
RoleWindow Fitter
Correspondence Address37 Mildmay Road
Burnham On Crouch
Essex
CM0 8ED
Director NameAndrew Parr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 October 2006)
RoleWindow Fitter
Correspondence Address46 Maldon Road
Burnham On Crouch
Essex
CM0 8NR
Secretary NameJacqueline Daryl Neary
NationalityBritish
StatusClosed
Appointed20 August 2001(1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 October 2006)
RoleSecretary
Correspondence Address37 Mildmay Road
Burnham On Crouch
Essex
CM0 8ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address37 Mildmay Road
Burnham On Crouch
Chelmsford
Essex
CM0 8ED
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2005Return made up to 18/07/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2004Return made up to 18/07/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2003Return made up to 18/07/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Ad 19/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
23 August 2001Registered office changed on 23/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
23 August 2001Director resigned (2 pages)
23 August 2001Secretary resigned (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
18 July 2001Incorporation (10 pages)