EXTON CONSTRUCTION SUPPLIES LIMITED
Overview
| Company Name | EXTON CONSTRUCTION SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04391519 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXTON CONSTRUCTION SUPPLIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EXTON CONSTRUCTION SUPPLIES LIMITED located?
| Registered Office Address | Hillsborough Works Langsett Road S6 2LW Sheffield Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXTON CONSTRUCTION SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EXTON CONSTRUCTION SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Ian Jackson on Mar 16, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Ian Jackson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Roe as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Hudson as a director | 1 pages | TM01 | ||||||||||
Appointment of Darren Roe as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Mar 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Jonathan Adrian Hudson on Feb 25, 2011 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Colin Fotheringham as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EXTON CONSTRUCTION SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONRO, Richard Charles | Secretary | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | British | 59480370001 | ||||||
| JACKSON, Ian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 186473820002 | |||||
| MONRO, Richard Charles | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 59480370001 | |||||
| DENNIS, Walter Reginald | Secretary | Paulsdene Rylandes Court Maybush SO16 5DH Southampton Hampshire | British | 50542850001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| DENNIS, Paul Alan | Director | 33 Holly Gardens West End SO30 3RU Southampton Hampshire | United Kingdom | British | 15058810003 | |||||
| FOTHERINGHAM, Colin George Ewing | Director | Pond View Drain Lane Holme On Spalding Moor YO43 4DQ York East Yorkshire | United Kingdom | British | 82642480001 | |||||
| HORNE, Robert Stewart | Director | High Street Gringley-On-The-Hill DN10 4RG Doncaster The Old Orchard South Yorkshire | United Kingdom | British | 133714710001 | |||||
| HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | 27743810004 | |||||
| ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 106708580001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of EXTON CONSTRUCTION SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sig Trading Limited | Apr 06, 2016 | Langsett Road S6 2LW Sheffield Hillsborough Works South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0