Company NameContract Maintenance Limited
Company StatusDissolved
Company Number02827779
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameWakeco (77) Limited

Business Activity

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

Directors

Director NameAlbert Trevor Foster
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 year, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 0JT
Secretary NameElaine Foster
NationalityBritish
StatusClosed
Appointed31 March 1995(1 year, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address11 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 0JT
Director NameAnn Hazelhurst
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ditch House Old Ditch
Westbury Sub Mendip
Wells
Somerset
BA5 1HN
Director NameMr George Hazelhurst
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Ditch House Old Ditch
Westbury Sub Mendip
Wells
Somerset
BA5 1HN
Secretary NameMr George Hazelhurst
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Ditch House Old Ditch
Westbury Sub Mendip
Wells
Somerset
BA5 1HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 South Terrace
Moorgate
Rotherham
South Yorkshire
S60 2EU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

99 at 1Albert Trevor Foster
99.00%
Ordinary
1 at 1Ms Elaine Foster
1.00%
Ordinary

Financials

Year2014
Net Worth-£25,966
Cash£9
Current Liabilities£25,993

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(4 pages)
5 August 2010Director's details changed for Albert Trevor Foster on 16 June 2010 (2 pages)
5 August 2010Director's details changed for Albert Trevor Foster on 16 June 2010 (2 pages)
5 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009Annual return made up to 16 June 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 16 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 16/06/08; full list of members (3 pages)
9 March 2009Return made up to 16/06/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Return made up to 16/06/07; full list of members (2 pages)
14 December 2007Return made up to 16/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Return made up to 16/06/06; full list of members (2 pages)
22 September 2006Return made up to 16/06/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Return made up to 16/06/05; full list of members (6 pages)
23 September 2005Return made up to 16/06/05; full list of members (6 pages)
9 February 2005Return made up to 16/06/04; full list of members (6 pages)
9 February 2005Return made up to 16/06/04; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2003Return made up to 16/06/03; full list of members (6 pages)
20 September 2003Return made up to 16/06/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Return made up to 16/06/02; full list of members (6 pages)
13 August 2002Return made up to 16/06/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 October 2001Return made up to 16/06/01; full list of members (6 pages)
1 October 2001Return made up to 16/06/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 16/06/00; full list of members (6 pages)
22 August 2000Return made up to 16/06/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Return made up to 16/06/99; no change of members (4 pages)
21 September 1999Return made up to 16/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Return made up to 16/06/98; full list of members (6 pages)
6 August 1998Return made up to 16/06/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Return made up to 16/06/97; no change of members (4 pages)
5 August 1997Return made up to 16/06/97; no change of members (4 pages)
14 March 1997Return made up to 16/06/96; no change of members (4 pages)
14 March 1997Return made up to 16/06/96; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: unit 9 hillside court barbot hall industrial estate parkgate rotherham S61 4RP (1 page)
31 May 1995New secretary appointed;director resigned (2 pages)
31 May 1995Registered office changed on 31/05/95 from: unit 9 hillside court barbot hall industrial estate parkgate rotherham S61 4RP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)