About

Registered Number: 03615161
Date of Incorporation: 13/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 9 The Courtyard, Hefferston Grange Gorstage, Cuddington Northwich, Cheshire, CW8 2SS

 

Construction Management Controls Ltd was founded on 13 August 1998 with its registered office in Cuddington Northwich. The company has 3 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Christina Woon How 01 January 2004 - 1
CHISHOLM, William John 13 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CHISHOLM, Beatrice 13 August 1998 22 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 10 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 20 August 2018
AA01 - Change of accounting reference date 05 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 13 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 24 August 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 17 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2002
AA - Annual Accounts 29 March 2002
225 - Change of Accounting Reference Date 10 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 07 March 2000
363s - Annual Return 24 August 1999
RESOLUTIONS - N/A 08 October 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.