Company NameContract Plus Design Limited
Company StatusDissolved
Company Number06498341
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date14 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Selvester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Gables Westview Drive
Rayleigh
Essex
SS6 7AU
Director NameMr Anthony Francis Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
Bumbles Green
Essex
EN9 2SD
Secretary NameMr Anthony Francis Smith
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
Bumbles Green
Essex
EN9 2SD

Contact

Websiteabslmaintenance.co.uk

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2013
Net Worth-£10,100
Current Liabilities£10,100

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Return of final meeting in a members' voluntary winding up (10 pages)
14 January 2016Return of final meeting in a members' voluntary winding up (10 pages)
22 January 2015Declaration of solvency (3 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Resolution insolvency:resolution re. Powers of liquidator (2 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Declaration of solvency (3 pages)
22 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-08
(1 page)
22 January 2015Resolution insolvency:resolution re. Powers of liquidator (2 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 5,198,000
(7 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 5,198,000
(7 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 5,198,000
(7 pages)
23 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
23 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 August 2012Registered office address changed from 47 Paul Street London EC2A 4LP on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from 47 Paul Street London EC2A 4LP on 14 August 2012 (2 pages)
10 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-20
(1 page)
10 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-20
(1 page)
10 July 2012Annual return made up to 8 February 2012 with a full list of shareholders (17 pages)
10 July 2012Restoration by order of the court (3 pages)
10 July 2012Annual return made up to 8 February 2012 with a full list of shareholders (17 pages)
10 July 2012Annual return made up to 8 February 2011 with a full list of shareholders (17 pages)
10 July 2012Total exemption full accounts made up to 30 June 2010 (10 pages)
10 July 2012Restoration by order of the court (3 pages)
10 July 2012Annual return made up to 8 February 2011 with a full list of shareholders (17 pages)
10 July 2012Annual return made up to 8 February 2012 with a full list of shareholders (17 pages)
10 July 2012Director's details changed for Kevin Selvester on 2 July 2009 (1 page)
10 July 2012Director's details changed for Kevin Selvester on 2 July 2009 (1 page)
10 July 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Total exemption full accounts made up to 30 June 2010 (10 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Annual return made up to 8 February 2011 with a full list of shareholders (17 pages)
10 July 2012Director's details changed for Kevin Selvester on 2 July 2009 (1 page)
10 July 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2010Director's details changed for Mr Anthony Francis Smith on 12 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Anthony Francis Smith on 12 February 2010 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Kevin Selvester on 12 February 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Kevin Selvester on 12 February 2010 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
14 December 2009Full accounts made up to 30 June 2009 (14 pages)
14 December 2009Full accounts made up to 30 June 2009 (14 pages)
21 August 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
21 August 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 August 2009Ad 26/06/09\gbp si [email protected]=2550000\gbp ic 98000/2648000\ (3 pages)
17 August 2009Nc inc already adjusted 26/06/09 (1 page)
17 August 2009Ad 26/06/09\gbp si [email protected]=2550000\gbp ic 98000/2648000\ (3 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business instructed to file forms 26/06/2009
(4 pages)
17 August 2009Ad 26/06/09\gbp si [email protected]=2550000\gbp ic 2648000/5198000\ (3 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business instructed to file forms 26/06/2009
(4 pages)
17 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 August 2009Nc inc already adjusted 26/06/09 (2 pages)
17 August 2009Nc inc already adjusted 26/06/09 (1 page)
17 August 2009Ad 26/06/09\gbp si [email protected]=2550000\gbp ic 2648000/5198000\ (3 pages)
17 August 2009Nc inc already adjusted 26/06/09 (2 pages)
6 May 2009Return made up to 08/02/09; full list of members (4 pages)
6 May 2009Return made up to 08/02/09; full list of members (4 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
26 March 2009Ad 20/02/08\gbp si [email protected]=98000\gbp ic 1/98001\ (2 pages)
26 March 2009Particulars of contract relating to shares (2 pages)
26 March 2009Resolutions
  • RES13 ‐ Re allotment of shares 08/02/2008
(2 pages)
26 March 2009Resolutions
  • RES13 ‐ Re allotment of shares 08/02/2008
(2 pages)
26 March 2009Ad 20/02/08\gbp si [email protected]=98000\gbp ic 1/98001\ (2 pages)
26 March 2009Particulars of contract relating to shares (2 pages)
27 August 2008Resolutions
  • RES13 ‐ Convert shrs 11/03/2008
(1 page)
27 August 2008Resolutions
  • RES13 ‐ Convert shrs 11/03/2008
(1 page)
8 February 2008Incorporation (17 pages)
8 February 2008Incorporation (17 pages)