CONSTRUCTION MATERIAL SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION MATERIAL SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03528387

Incorporation date

17/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon25/07/2022
Statement of capital on 2022-07-25
dot icon22/07/2022
Statement by Directors
dot icon22/07/2022
Solvency Statement dated 15/07/22
dot icon22/07/2022
Resolutions
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a director on 2021-03-31
dot icon11/04/2021
Appointment of Mr Andrew Watkins as a director on 2021-03-31
dot icon11/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon11/01/2021
Director's details changed for Ms Kulbinder Kaur Dosanjh on 2020-12-22
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon01/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 2019-10-18
dot icon01/11/2019
Termination of appointment of Richard Charles Monro as a secretary on 2019-10-18
dot icon01/11/2019
Termination of appointment of Richard Charles Monro as a director on 2019-10-18
dot icon01/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2019-10-18
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon24/07/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Director's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon23/07/2018
Secretary's details changed for Mr Richard Charles Monro on 2018-06-29
dot icon20/07/2018
Director's details changed for Mr Ian Jackson on 2018-06-29
dot icon09/07/2018
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
dot icon05/07/2018
Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 2018-07-05
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon07/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mr Ian Jackson on 2015-03-16
dot icon25/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr Ian Jackson as a director
dot icon02/04/2014
Termination of appointment of Christopher Bow as a director
dot icon24/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Michael Chivers as a director
dot icon08/12/2011
Termination of appointment of Gareth Davies as a director
dot icon24/10/2011
Appointment of Mr Richard Charles Monro as a director
dot icon21/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon11/01/2011
Resolutions
dot icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon06/11/2009
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon06/11/2009
Director's details changed for Mr Michael John Chivers on 2009-10-01
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon13/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Appointment terminated director david williams
dot icon20/03/2008
Return made up to 17/03/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon17/10/2007
Location of register of members
dot icon17/10/2007
Location of register of members
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Registered office changed on 17/07/07 from: 18 eagle park eagle park drive warrington cheshire WA2 8JA
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Secretary resigned;director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon13/07/2007
Ad 01/09/03--------- £ si [email protected]
dot icon13/07/2007
Resolutions
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Return made up to 17/03/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/03/2006
Return made up to 17/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon12/10/2005
Registered office changed on 12/10/05 from: 18 eagle park drive warrington cheshire WA2 8JA
dot icon03/10/2005
Registered office changed on 03/10/05 from: 78-82 church street eccles manchester M30 0DA
dot icon03/05/2005
Return made up to 17/03/05; full list of members
dot icon25/01/2005
New director appointed
dot icon31/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon31/03/2004
Return made up to 17/03/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-08-31
dot icon07/01/2004
S-div 01/09/03
dot icon07/01/2004
Resolutions
dot icon19/12/2003
Ad 01/09/03--------- £ si [email protected]=1 £ ic 203/204
dot icon08/12/2003
Particulars of mortgage/charge
dot icon31/07/2003
Return made up to 17/03/03; full list of members
dot icon12/02/2003
Ad 01/07/02--------- £ si [email protected] £ ic 203/203
dot icon02/01/2003
Accounts for a small company made up to 2002-08-31
dot icon30/04/2002
Return made up to 17/03/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-08-31
dot icon25/09/2001
Return made up to 17/03/01; full list of members
dot icon09/07/2001
Ad 01/09/00--------- £ si [email protected]=3 £ ic 200/203
dot icon09/07/2001
S-div 01/09/00
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/05/2001
Accounts for a small company made up to 2000-08-31
dot icon13/12/2000
Return made up to 17/03/00; full list of members
dot icon13/12/2000
New secretary appointed;new director appointed
dot icon04/10/2000
New director appointed
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
Registered office changed on 27/09/00 from: c/o bartholomew chartered accountants,charles house, eccles, manchester lancashire M30 0PD
dot icon17/04/2000
Accounts for a small company made up to 1999-08-31
dot icon24/01/2000
Secretary resigned;director resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Registered office changed on 24/01/00 from: 87 brook street macclesfield cheshire SK11 7AW
dot icon11/01/2000
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon28/05/1999
Registered office changed on 28/05/99 from: regent house 12 charlotte street west macclesfield cheshire SK11 6EF
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Return made up to 17/03/99; full list of members
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Ad 07/04/98--------- £ si 200@1=200 £ ic 1/201
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New secretary appointed;new director appointed
dot icon05/05/1998
New director appointed
dot icon24/04/1998
Resolutions
dot icon24/04/1998
Resolutions
dot icon24/04/1998
£ nc 100/100000 30/03/98
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Registered office changed on 20/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon17/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dosanjh, Kulbinder Kaur
Director
18/10/2019 - 31/03/2021
267
Riley, George William
Director
01/04/1998 - 17/12/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION MATERIAL SPECIALISTS LIMITED

CONSTRUCTION MATERIAL SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 17/03/1998 with the registered office located at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH. There is currently no 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 MATERIAL SPECIALISTS LIMITED?

toggle

CONSTRUCTION MATERIAL SPECIALISTS LIMITED is currently Dissolved. It was registered on 17/03/1998 and dissolved on 25/10/2022.

Where is CONSTRUCTION MATERIAL SPECIALISTS LIMITED located?

toggle

CONSTRUCTION MATERIAL SPECIALISTS LIMITED is registered at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH.

What does CONSTRUCTION MATERIAL SPECIALISTS LIMITED do?

toggle

CONSTRUCTION MATERIAL SPECIALISTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION MATERIAL SPECIALISTS LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.