Company NameD Collis Paving Contractors Ltd
Company StatusDissolved
Company Number05850651
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Harehill Road
Grangewood
Chesterfield
Derbyshire
S40 2NG
Secretary NameYvonne Collis
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Harehill Road
Grangewood
Chesterfield
Derbyshire
S40 2NG
Director NameMr Lee Haggins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(9 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 10 October 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24 Chapel Road
Grassmoor
Chesterfield
Derbyshire
S42 5EL

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,790
Cash£9,735
Current Liabilities£34,772

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Notice of final account prior to dissolution (1 page)
10 July 2013Return of final meeting of creditors (1 page)
10 July 2013Notice of final account prior to dissolution (1 page)
26 June 2012Appointment of a liquidator (1 page)
26 June 2012Registered office address changed from 51 Harehill Road Grangewood Chesterfield Derbyshire S40 2NG on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 51 Harehill Road Grangewood Chesterfield Derbyshire S40 2NG on 26 June 2012 (2 pages)
26 June 2012Appointment of a liquidator (1 page)
26 May 2009Order of court to wind up (1 page)
26 May 2009Order of court to wind up (1 page)
20 February 2009Compulsory strike-off action has been suspended (1 page)
20 February 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 19/06/07; full list of members (3 pages)
4 July 2007Return made up to 19/06/07; full list of members (3 pages)
3 June 2007New director appointed (1 page)
3 June 2007New director appointed (1 page)
19 June 2006Incorporation (22 pages)
19 June 2006Incorporation (22 pages)