Company NamePavement Construction Solutions Limited
Company StatusDissolved
Company Number04350473
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Alan Charles Worssam
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Churchwell Avenue
Easthorpe
Essex
CO5 9HN
Secretary NameJulie Marie Worssam
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Churchwell Avenue
Easthorpe
Essex
CO5 9HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 January 2009Return made up to 09/01/09; full list of members (3 pages)
23 January 2009Return made up to 09/01/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 February 2008Return made up to 09/01/08; full list of members (3 pages)
29 February 2008Return made up to 09/01/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 March 2007Registered office changed on 22/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
22 March 2007Registered office changed on 22/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
12 March 2007Return made up to 09/01/07; full list of members (8 pages)
12 March 2007Return made up to 09/01/07; full list of members (8 pages)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 09/01/06; full list of members (6 pages)
25 January 2006Return made up to 09/01/06; full list of members (6 pages)
9 December 2005Registered office changed on 09/12/05 from: 72 east hill colchester essex CO1 2QW (1 page)
9 December 2005Registered office changed on 09/12/05 from: 72 east hill colchester essex CO1 2QW (1 page)
6 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
27 January 2005Return made up to 09/01/05; full list of members (6 pages)
27 January 2005Return made up to 09/01/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 February 2004Return made up to 09/01/04; full list of members (6 pages)
9 February 2004Return made up to 09/01/04; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 January 2003Return made up to 09/01/03; full list of members (6 pages)
30 January 2003Return made up to 09/01/03; full list of members (6 pages)
8 February 2002Ad 09/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2002Ad 09/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
9 January 2002Incorporation (15 pages)
9 January 2002Incorporation (15 pages)