About

Registered Number: 03273529
Date of Incorporation: 04/11/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2015 (9 years and 5 months ago)
Registered Address: Berkeley House, Hunts Rise, South Marston Park, Swindon, Wiltshire, SN3 4TG

 

Connect Construction Management Ltd was founded on 04 November 1996 and are based in Wiltshire, it's status is listed as "Dissolved". Eustace, Jill is listed as a director of the company. Currently we aren't aware of the number of employees at the Connect Construction Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUSTACE, Jill 01 March 1998 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2015
L64.07 - Release of Official Receiver 10 October 2014
COCOMP - Order to wind up 17 June 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AR01 - Annual Return 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 28 November 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 22 November 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 30 November 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
395 - Particulars of a mortgage or charge 07 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 27 November 2008
395 - Particulars of a mortgage or charge 17 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 27 November 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
287 - Change in situation or address of Registered Office 19 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 08 November 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 15 November 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
225 - Change of Accounting Reference Date 27 January 1998
363s - Annual Return 10 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
287 - Change in situation or address of Registered Office 05 February 1997
287 - Change in situation or address of Registered Office 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
NEWINC - New incorporation documents 04 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 January 2009 Outstanding

N/A

Legal charge 14 January 2008 Outstanding

N/A

Debenture 08 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.