Company NameCommercial Surveys Limited
Company StatusDissolved
Company Number06125005
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Gary Neal Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(3 days after company formation)
Appointment Duration11 years, 5 months (closed 07 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMs Natasha Ann Patel
NationalityBritish
StatusClosed
Appointed26 February 2007(3 days after company formation)
Appointment Duration11 years, 5 months (closed 07 August 2018)
RoleManager
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMiss Natasha Ann Pate
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 07 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House, Great Chesterford
Court, Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Neal Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£371
Current Liabilities£9,585

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 August 2017Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
15 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
25 January 2016Appointment of Ms Natasha Ann Pate as a director on 7 January 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Secretary's details changed for Natasha Ann Pate on 17 August 2010 (1 page)
17 August 2010Director's details changed for Gary Neal Smith on 20 July 2010 (2 pages)
17 August 2010Secretary's details changed for Ms Natasha Ann Patel on 20 July 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 May 2009Return made up to 23/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 April 2008Return made up to 23/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Incorporation (9 pages)