Company NameS C Resurfacing Limited
Company StatusDissolved
Company Number04584859
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date28 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Stephen Cant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gibson Booth 15 Victoria Road
Barnsley
S70 2BB
Secretary NameLouise Cant
NationalityBritish
StatusClosed
Appointed14 June 2006(3 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 28 October 2021)
RoleCompany Director
Correspondence AddressC/O Gibson Booth 15 Victoria Road
Barnsley
S70 2BB
Secretary NameSandra Cant
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address672 Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5EF
Director NameDennis Manterfield
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Middlewoods Way
Carlton
Barnsley
S Yorkshire
S71 3HR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitescresurfacing.co.uk
Email address[email protected]
Telephone01226 293858
Telephone regionBarnsley

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£393,350
Cash£178,694
Current Liabilities£111,680

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 October 2021Final Gazette dissolved following liquidation (1 page)
29 July 2021INSOLVENCY:'notice to members' (should be attached to LIQ13) (1 page)
28 July 2021Return of final meeting in a members' voluntary winding up (17 pages)
10 June 2020Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 10 June 2020 (2 pages)
3 June 2020Appointment of a voluntary liquidator (3 pages)
3 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-26
(1 page)
3 June 2020Declaration of solvency (5 pages)
7 May 2020Previous accounting period extended from 30 November 2019 to 30 April 2020 (1 page)
6 March 2020Director's details changed for Mr Stephen Cant on 6 March 2020 (2 pages)
6 March 2020Secretary's details changed for Louise Cant on 6 March 2020 (1 page)
6 March 2020Change of details for Mr Stephen Cant as a person with significant control on 6 March 2020 (2 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 June 2017Director's details changed for Mr Stephen Cant on 1 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Stephen Cant on 1 June 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 November 2013Termination of appointment of Dennis Manterfield as a director (1 page)
21 November 2013Termination of appointment of Dennis Manterfield as a director (1 page)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 April 2012Appointment of Dennis Manterfield as a director (3 pages)
5 April 2012Appointment of Dennis Manterfield as a director (3 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 November 2009Director's details changed for Stephen Cant on 25 October 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Stephen Cant on 25 October 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 December 2008Return made up to 25/10/08; full list of members (3 pages)
4 December 2008Return made up to 25/10/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 November 2007Return made up to 25/10/07; no change of members (6 pages)
1 November 2007Return made up to 25/10/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 December 2006Registered office changed on 01/12/06 from: 6 high street royston barnsley S71 4RA (1 page)
1 December 2006Registered office changed on 01/12/06 from: 6 high street royston barnsley S71 4RA (1 page)
14 November 2006Return made up to 25/10/06; full list of members (6 pages)
14 November 2006Return made up to 25/10/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (2 pages)
25 October 2005Return made up to 25/10/05; full list of members (6 pages)
25 October 2005Return made up to 25/10/05; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 October 2004Return made up to 25/10/04; full list of members (6 pages)
28 October 2004Return made up to 25/10/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
10 November 2003Secretary's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Secretary's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
5 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
7 November 2002Incorporation (11 pages)
7 November 2002Incorporation (11 pages)