CONSTRUCTION CONFEDERATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION CONFEDERATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01198998

Incorporation date

04/02/1975

Size

-

Contacts

Registered address

Registered address

C/O MR J A SOUTHWORTH, Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks SL9 0HYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1975)
dot icon06/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2016
First Gazette notice for voluntary strike-off
dot icon08/06/2016
Application to strike the company off the register
dot icon28/01/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Resolutions
dot icon16/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Manus Blake Adamson on 2012-09-15
dot icon08/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr John Ashurst Southworth on 2010-08-27
dot icon04/10/2010
Secretary's details changed for Mr John Ashurst Southworth on 2010-08-27
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/08/2010
Registered office address changed from the Angle House 24 the Queensway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NB United Kingdom on 2010-08-24
dot icon04/05/2010
Registered office address changed from 55 Tufton Street London SW1P 3QL on 2010-05-04
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon31/01/2009
Appointment terminated director stephen ratcliffe
dot icon17/12/2008
Appointment terminated director malcolm mcalpine
dot icon17/12/2008
Appointment terminated director peter commins
dot icon17/12/2008
Appointment terminated director james wates
dot icon17/12/2008
Director appointed manus blake adamson
dot icon06/10/2008
Return made up to 09/09/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 09/09/07; no change of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon12/01/2007
New director appointed
dot icon19/10/2006
New director appointed
dot icon16/10/2006
Return made up to 09/09/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon31/03/2006
Particulars of mortgage/charge
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon07/10/2005
Return made up to 09/09/05; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon29/09/2004
Registered office changed on 29/09/04 from: 55 tufton street westminster london SW1P 3QL
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 09/09/04; full list of members
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon28/06/2004
Registered office changed on 28/06/04 from: construction house 56-64 leonard street london EC2A 4JX
dot icon10/10/2003
New director appointed
dot icon02/10/2003
Return made up to 18/09/03; full list of members
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Director resigned
dot icon17/10/2002
Return made up to 18/09/02; full list of members
dot icon06/09/2002
New director appointed
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
Particulars of mortgage/charge
dot icon27/11/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
New director appointed
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Director resigned
dot icon05/10/2001
Return made up to 18/09/01; full list of members
dot icon23/11/2000
Director resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
New director appointed
dot icon28/09/2000
Return made up to 18/09/00; full list of members
dot icon17/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon21/10/1999
Return made up to 18/09/99; full list of members
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon24/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/10/1998
New director appointed
dot icon14/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/10/1998
Return made up to 18/09/98; full list of members
dot icon29/05/1998
Certificate of change of name
dot icon27/05/1998
Director resigned
dot icon27/05/1998
Registered office changed on 27/05/98 from: 82 new cavendish street london W1M 8AD
dot icon01/12/1997
Return made up to 18/09/97; no change of members
dot icon17/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
Secretary resigned
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon03/10/1996
Return made up to 18/09/96; no change of members
dot icon27/09/1995
Return made up to 18/09/95; full list of members
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Director resigned
dot icon07/07/1995
New director appointed
dot icon07/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon13/10/1994
Return made up to 18/09/94; no change of members
dot icon05/08/1994
New director appointed
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Director resigned
dot icon05/08/1994
New director appointed
dot icon16/02/1994
Secretary resigned
dot icon16/02/1994
New secretary appointed
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Return made up to 18/09/93; change of members
dot icon06/10/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed
dot icon11/11/1992
Return made up to 18/09/92; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon15/11/1991
Return made up to 18/09/91; no change of members
dot icon15/11/1991
Return made up to 18/09/90; no change of members
dot icon06/11/1991
Full accounts made up to 1989-12-31
dot icon10/10/1991
Secretary resigned
dot icon10/10/1991
New secretary appointed
dot icon10/05/1990
Director's particulars changed
dot icon10/05/1990
Return made up to 18/09/89; full list of members
dot icon29/01/1990
Full accounts made up to 1988-12-31
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned;new director appointed
dot icon10/02/1989
Director resigned;new director appointed
dot icon10/02/1989
Secretary resigned;new secretary appointed
dot icon10/02/1989
Return made up to 01/09/88; full list of members
dot icon29/03/1988
Full accounts made up to 1987-12-31
dot icon29/03/1988
Full accounts made up to 1986-12-31
dot icon10/03/1988
New director appointed
dot icon10/03/1988
New director appointed
dot icon10/03/1988
New director appointed
dot icon10/03/1988
Return made up to 01/09/87; full list of members
dot icon04/03/1988
Director resigned
dot icon04/03/1988
Director resigned
dot icon21/03/1987
Full accounts made up to 1985-12-31
dot icon20/12/1986
Return made up to 29/06/86; full list of members
dot icon07/10/1986
Return made up to 29/03/85; full list of members
dot icon04/02/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, James Mary Michael
Director
25/11/1992 - 15/09/1993
1
Ratcliffe, Stephen George
Director
17/10/2000 - 17/01/2009
7
Price, Clair Jennifer
Director
03/05/2000 - 13/10/2000
9
Deslandes, Ian Anthony
Director
25/11/1992 - 31/12/1999
2
Bagnall, John Keith
Director
15/09/1993 - 07/07/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION CONFEDERATION HOLDINGS LIMITED

CONSTRUCTION CONFEDERATION HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/02/1975 with the registered office located at C/O MR J A SOUTHWORTH, Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks SL9 0HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION CONFEDERATION HOLDINGS LIMITED?

toggle

CONSTRUCTION CONFEDERATION HOLDINGS LIMITED is currently Dissolved. It was registered on 04/02/1975 and dissolved on 06/09/2016.

Where is CONSTRUCTION CONFEDERATION HOLDINGS LIMITED located?

toggle

CONSTRUCTION CONFEDERATION HOLDINGS LIMITED is registered at C/O MR J A SOUTHWORTH, Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks SL9 0HY.

What does CONSTRUCTION CONFEDERATION HOLDINGS LIMITED do?

toggle

CONSTRUCTION CONFEDERATION HOLDINGS LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION CONFEDERATION HOLDINGS LIMITED?

toggle

The latest filing was on 06/09/2016: Final Gazette dissolved via voluntary strike-off.