Company NameCharles Roberts Construction (UK) Limited
Company StatusDissolved
Company Number05502470
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameWayne Dykes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(1 year after company formation)
Appointment Duration4 years, 3 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressNo 6 Marbury Park
Hull
North Humberside
HU7 3DG
Director NameBilly Gill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside Works
Reservoir Road
Hull
HU6 7QD
Secretary NameLee Dykes
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside Works
Reservoir Road
Hull
HU6 7QD
Secretary NameIrene Dykes
NationalityBritish
StatusResigned
Appointed24 July 2006(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressNo 6 Marbury Park Avenue
Hull
North Humberside
HU7 3DG

Location

Registered AddressSuite 4, Phoenix House
Dunswell Road
Cottingham
North Humberside
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Termination of appointment of Irene Dykes as a secretary (1 page)
8 January 2010Termination of appointment of Irene Dykes as a secretary (1 page)
17 November 2009Registered office address changed from Unit 2 Wilton Street Holderness Road Hull East Yorkshire HU8 7LG on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Unit 2 Wilton Street Holderness Road Hull East Yorkshire HU8 7LG on 17 November 2009 (1 page)
20 August 2009Return made up to 07/07/09; full list of members (3 pages)
20 August 2009Return made up to 07/07/09; full list of members (3 pages)
15 July 2009Accounts made up to 31 July 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 July 2008Return made up to 07/07/08; full list of members (3 pages)
17 July 2008Return made up to 07/07/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 June 2008Accounts made up to 31 July 2007 (1 page)
24 September 2007Return made up to 07/07/07; no change of members (6 pages)
24 September 2007Return made up to 07/07/07; no change of members (6 pages)
10 July 2007Registered office changed on 10/07/07 from: unit 7 riverside works hull bridge tickton beverley east yorkshire HU17 9RT (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 7 riverside works hull bridge tickton beverley east yorkshire HU17 9RT (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Return made up to 07/07/06; full list of members (6 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Return made up to 07/07/06; full list of members (6 pages)
6 January 2007Registered office changed on 06/01/07 from: riverside works reservoir road hull HU6 7QD (1 page)
6 January 2007Accounts made up to 31 July 2006 (1 page)
6 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 January 2007Registered office changed on 06/01/07 from: riverside works reservoir road hull HU6 7QD (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
7 July 2005Incorporation (13 pages)
7 July 2005Incorporation (13 pages)