Company NamePerchworth Construction Services Limited
Company StatusDissolved
Company Number03437064
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date28 November 2015 (8 years, 4 months ago)
Previous NameA.H.R. Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTerence Salmon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(4 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 28 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address196 Durham Road
Stockton On Tees
Cleveland
TS19 0PT
Secretary NameTrina Ann McNamara
NationalityBritish
StatusClosed
Appointed19 September 2007(10 years after company formation)
Appointment Duration8 years, 2 months (closed 28 November 2015)
RoleSecretary
Correspondence Address196 Durham Road
Stockton On Tees
TS19 0PT
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameJohn Frederick Greenwood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2002)
RoleContractor
Correspondence Address13 Windmill Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DT
Secretary NameGeorge Law
NationalityBritish
StatusResigned
Appointed03 October 1997(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 May 1998)
RoleCompany Director
Correspondence Address19 Toddington Drive
Glebe Estate Norton
Stockton On Tees
Cleveland
TS20 1RQ
Secretary NameMr Bernard Salmon
NationalityBritish
StatusResigned
Appointed14 May 1998(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address2 Fossfeld
Stockton On Tees
Cleveland
TS19 8TP
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

60 at 0.1Bernard Salmon
50.00%
Ordinary
60 at 0.1Terence Salmon
50.00%
Ordinary

Financials

Year2014
Net Worth£4,797
Current Liabilities£171,139

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Liquidators' statement of receipts and payments to 19 August 2015 (27 pages)
28 August 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
28 August 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
28 August 2015Liquidators statement of receipts and payments to 19 August 2015 (27 pages)
28 August 2015Liquidators' statement of receipts and payments to 19 August 2015 (27 pages)
31 March 2015Liquidators' statement of receipts and payments to 7 March 2015 (23 pages)
31 March 2015Liquidators statement of receipts and payments to 7 March 2015 (23 pages)
31 March 2015Liquidators statement of receipts and payments to 7 March 2015 (23 pages)
31 March 2015Liquidators' statement of receipts and payments to 7 March 2015 (23 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (23 pages)
19 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (23 pages)
19 March 2014Liquidators statement of receipts and payments to 7 March 2014 (23 pages)
19 March 2014Liquidators statement of receipts and payments to 7 March 2014 (23 pages)
26 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (12 pages)
26 March 2013Liquidators statement of receipts and payments to 7 March 2013 (12 pages)
26 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (12 pages)
26 March 2013Liquidators statement of receipts and payments to 7 March 2013 (12 pages)
28 March 2012Liquidators statement of receipts and payments to 7 March 2012 (14 pages)
28 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (14 pages)
28 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (14 pages)
28 March 2012Liquidators statement of receipts and payments to 7 March 2012 (14 pages)
23 March 2011Registered office address changed from 62 Bishopton Lane Stockton on Tees TS18 2AJ on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 62 Bishopton Lane Stockton on Tees TS18 2AJ on 23 March 2011 (2 pages)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Statement of affairs with form 4.19 (6 pages)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Statement of affairs with form 4.19 (6 pages)
22 March 2011Appointment of a voluntary liquidator (1 page)
22 March 2011Appointment of a voluntary liquidator (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 19/09/08; full list of members (3 pages)
11 December 2008Return made up to 19/09/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 October 2007Return made up to 19/09/07; full list of members (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Return made up to 19/09/07; full list of members (2 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
5 February 2007Return made up to 19/09/06; full list of members (2 pages)
5 February 2007Return made up to 19/09/06; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
3 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
3 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
13 January 2005Particulars of mortgage/charge (7 pages)
13 January 2005Particulars of mortgage/charge (7 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
27 September 2004Return made up to 19/09/04; full list of members (6 pages)
27 September 2004Return made up to 19/09/04; full list of members (6 pages)
25 May 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
25 May 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
29 September 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(6 pages)
29 September 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(6 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
25 October 2002Return made up to 19/09/02; full list of members (6 pages)
25 October 2002Return made up to 19/09/02; full list of members (6 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
10 December 2001Return made up to 19/09/01; full list of members (6 pages)
10 December 2001Return made up to 19/09/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
13 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
18 August 2000Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Registered office changed on 09/05/00 from: c/o john bayne & co 1ST floor suite 88 church road stockton on tees cleveland TS18 1TW (1 page)
9 May 2000Registered office changed on 09/05/00 from: c/o john bayne & co 1ST floor suite 88 church road stockton on tees cleveland TS18 1TW (1 page)
8 October 1998Return made up to 19/09/98; full list of members (6 pages)
8 October 1998Return made up to 19/09/98; full list of members (6 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998Secretary resigned (1 page)
27 April 1998Memorandum and Articles of Association (4 pages)
27 April 1998Memorandum and Articles of Association (4 pages)
6 April 1998Company name changed A.H.R. LIMITED\certificate issued on 07/04/98 (2 pages)
6 April 1998Company name changed A.H.R. LIMITED\certificate issued on 07/04/98 (2 pages)
14 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
9 October 1997Registered office changed on 09/10/97 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
19 September 1997Incorporation (10 pages)
19 September 1997Incorporation (10 pages)