Company NameS P Construction Limited
Company StatusDissolved
Company Number04677365
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Shaun Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Tennyson Avenue
Mexborough
South Yorkshire
S64 0AX
Director NamePaul Anthony Hanrahan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address9 Avon Close
Maltby
Rotherham
South Yorkshire
S66 8BQ
Secretary NameJanet Hanrahan
NationalityBritish
StatusClosed
Appointed13 April 2005(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 09 October 2018)
RoleSecretary
Correspondence Address9 Avon Close
Maltby
Rotherham
S66 8BQ
Director NameJanet Hanrahan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Avon Close
Maltby
Rotherham
S66 8BQ
Secretary NameJohn Paul Hesselden
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleAccountant
Correspondence Address94 Highwoods Road
Mexborough
South Yorkshire
S64 9ER
Secretary NameJoanne Rayner
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameMr Shaun Davis
NationalityBritish
StatusResigned
Appointed02 May 2003(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Tennyson Avenue
Mexborough
South Yorkshire
S64 0AX

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2004
Net Worth-£34,491
Cash£12,658
Current Liabilities£152,538

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2008Liquidators statement of receipts and payments to 16 December 2008 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 16 December 2008 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 16 December 2008 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 27 July 2008 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 27 July 2008 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 27 July 2008 (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
7 August 2007Liquidators statement of receipts and payments (5 pages)
7 August 2007Liquidators' statement of receipts and payments (5 pages)
7 August 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Sec of state's release of liq (1 page)
3 April 2007Sec of state's release of liq (1 page)
1 February 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators' statement of receipts and payments (5 pages)
1 February 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007C/O removal of liquidator (7 pages)
29 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2007C/O removal of liquidator (7 pages)
29 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
7 August 2006Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators' statement of receipts and payments (5 pages)
7 August 2006Liquidators' statement of receipts and payments (5 pages)
5 August 2005Statement of affairs (8 pages)
5 August 2005Appointment of a voluntary liquidator (1 page)
5 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2005Statement of affairs (8 pages)
5 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2005Appointment of a voluntary liquidator (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: constuction house station road mexborough south yorkshire S64 9AQ (1 page)
21 July 2005Registered office changed on 21/07/05 from: constuction house station road mexborough south yorkshire S64 9AQ (1 page)
23 May 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
19 April 2005Ad 06/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2005Ad 06/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 2005Return made up to 25/02/05; full list of members (6 pages)
9 April 2005Return made up to 25/02/05; full list of members (6 pages)
26 March 2004Return made up to 25/02/04; full list of members (6 pages)
26 March 2004Return made up to 25/02/04; full list of members (6 pages)
14 January 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
14 January 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: 94 highwoods road mexborough south yorkshire S64 9ER (1 page)
10 May 2003Registered office changed on 10/05/03 from: 94 highwoods road mexborough south yorkshire S64 9ER (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
25 February 2003Incorporation (14 pages)
25 February 2003Incorporation (14 pages)