Company NameContratec Services Limited
Company StatusDissolved
Company Number03776533
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory Procter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Minskip
York
North Yorkshire
YO51 9HZ
Director NameMrs Leanne Procter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Minskip
York
North Yorkshire
YO51 9HZ
Secretary NameMrs Leanne Procter
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Minskip
York
North Yorkshire
YO51 9HZ
Director NameMr Desmond Robert Palmer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kilmaine Road
Bangor
County Down
BT19 6DT
Northern Ireland
Secretary NameMs Regan Tracey Smyth
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Ravenhill Park Gardens
Belfast
BT6 0DG
Northern Ireland

Location

Registered AddressThe Former Steading
New House Farm
Minskip
North Yorkshire
YO51 9HZ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardClaro

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
15 August 2011Director's details changed for Mrs Leanne Procter on 1 January 2011 (2 pages)
15 August 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(5 pages)
15 August 2011Director's details changed for Gregory Procter on 1 January 2011 (2 pages)
15 August 2011Director's details changed for Mrs Leanne Procter on 1 January 2011 (2 pages)
15 August 2011Secretary's details changed for Leanne Procter on 1 January 2011 (1 page)
15 August 2011Secretary's details changed for Leanne Procter on 1 January 2011 (1 page)
15 August 2011Director's details changed for Gregory Procter on 1 January 2011 (2 pages)
15 August 2011Director's details changed for Gregory Procter on 1 January 2011 (2 pages)
15 August 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(5 pages)
15 August 2011Secretary's details changed for Leanne Procter on 1 January 2011 (1 page)
15 August 2011Director's details changed for Mrs Leanne Procter on 1 January 2011 (2 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
10 June 2010Annual return made up to 25 May 2010 (16 pages)
10 June 2010Annual return made up to 25 May 2010 (16 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 25/05/09; full list of members (5 pages)
15 June 2009Return made up to 25/05/09; full list of members (5 pages)
3 June 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 June 2008Return made up to 25/05/08; no change of members (7 pages)
11 June 2008Return made up to 25/05/08; no change of members (7 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 July 2007Return made up to 25/04/07; no change of members (7 pages)
14 July 2007Return made up to 25/04/07; no change of members (7 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
6 June 2006Return made up to 25/05/06; full list of members (7 pages)
6 June 2006Return made up to 25/05/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
6 September 2005Registered office changed on 06/09/05 from: clover house 8 victoria avenue, yeadon leeds west yorkshire LS19 7AW (1 page)
6 September 2005Registered office changed on 06/09/05 from: clover house 8 victoria avenue, yeadon leeds west yorkshire LS19 7AW (1 page)
8 June 2005Return made up to 25/05/05; full list of members (7 pages)
8 June 2005Return made up to 25/05/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 June 2004Return made up to 25/05/04; full list of members (7 pages)
30 June 2004Return made up to 25/05/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 December 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
15 December 2003Registered office changed on 15/12/03 from: clover house 8 victoria avenue yeadon leeds west yorkshire LS19 7AR (1 page)
15 December 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
15 December 2003Registered office changed on 15/12/03 from: clover house 8 victoria avenue yeadon leeds west yorkshire LS19 7AR (1 page)
29 June 2003Return made up to 25/05/03; full list of members (7 pages)
29 June 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Auditor's resignation (2 pages)
22 March 2003Auditor's resignation (2 pages)
13 June 2002Return made up to 25/05/02; full list of members (7 pages)
13 June 2002Return made up to 25/05/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
7 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 25/05/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 25 May 2000 (6 pages)
26 March 2001Accounts for a small company made up to 25 May 2000 (6 pages)
16 August 2000Return made up to 25/05/00; full list of members (6 pages)
16 August 2000Return made up to 25/05/00; full list of members (6 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Incorporation (19 pages)