About

Registered Number: 05376195
Date of Incorporation: 25/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: 15 Westgate, Hornsea, East Yorkshire, HU18 1BP

 

Based in East Yorkshire, Construction Inspection & Management Services Ltd was founded on 25 February 2005, it has a status of "Dissolved". Hirst, Deborah Michel, Walker, Alfred William, Waters, Nina Helen are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Alfred William 25 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Deborah Michel 29 April 2005 - 1
WATERS, Nina Helen 25 February 2005 29 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 08 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 28 March 2006
CERTNM - Change of name certificate 06 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.