DANCOURT CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

DANCOURT CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04408593

Incorporation date

03/04/2002

Size

Full

Contacts

Registered address

Registered address

10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon22/10/2025
Final Gazette dissolved following liquidation
dot icon22/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2025
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 10 Temple Back Bristol BS1 6FL on 2025-03-26
dot icon16/07/2024
Liquidators' statement of receipts and payments to 2024-05-24
dot icon01/08/2023
Liquidators' statement of receipts and payments to 2023-05-24
dot icon07/06/2022
Appointment of a voluntary liquidator
dot icon25/05/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/03/2022
Administrator's progress report
dot icon27/08/2021
Administrator's progress report
dot icon27/04/2021
Notice of appointment of a replacement or additional administrator
dot icon27/04/2021
Notice of appointment of a replacement or additional administrator
dot icon16/04/2021
Notice of order removing administrator from office
dot icon03/03/2021
Administrator's progress report
dot icon09/12/2020
Director's details changed for Mr James Michael Sinclair on 2020-12-09
dot icon09/12/2020
Registered office address changed from Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-12-09
dot icon14/09/2020
Administrator's progress report
dot icon17/08/2020
Notice of extension of period of Administration
dot icon27/02/2020
Administrator's progress report
dot icon04/09/2019
Administrator's progress report
dot icon28/06/2019
Notice of extension of period of Administration
dot icon27/03/2019
Administrator's progress report
dot icon28/09/2018
Result of meeting of creditors
dot icon05/09/2018
Statement of affairs with form AM02SOA
dot icon05/09/2018
Statement of administrator's proposal
dot icon14/08/2018
Registered office address changed from The Villings Brookgate South Liberty Lane Ashton Vale Bristol Avon BS3 2UQ to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 2018-08-14
dot icon13/08/2018
Appointment of an administrator
dot icon06/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Appointment of Mr David Rowland Campbell as a director on 2017-02-20
dot icon05/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon09/04/2016
Certificate of change of name
dot icon09/03/2016
Change of name notice
dot icon30/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Jonathan Hunt as a director on 2014-07-07
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon08/07/2013
Director's details changed for Mr James Michael Sinclair on 2013-07-01
dot icon08/07/2013
Secretary's details changed for Mr James Michael Sinclair on 2013-07-01
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon20/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon26/08/2011
Registered office address changed from Suite 1, Liberty House South Liberty Lane Bristol BS3 2ST United Kingdom on 2011-08-26
dot icon02/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon03/05/2011
Director's details changed for Richard Mark Lawrence Dors on 2011-01-19
dot icon21/07/2010
Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2010-07-21
dot icon22/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon13/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/04/2009
Return made up to 03/04/09; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 03/04/08; full list of members
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/06/2007
Ad 01/01/06--------- £ si 98@1
dot icon09/05/2007
Return made up to 03/04/07; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/04/2006
Return made up to 03/04/06; full list of members
dot icon14/02/2006
Secretary's particulars changed;director's particulars changed
dot icon15/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/04/2005
Return made up to 03/04/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/10/2004
Registered office changed on 13/10/04 from: 190 cheltenham road redland bristol BS6 5RB
dot icon17/04/2004
Return made up to 03/04/04; full list of members
dot icon17/04/2004
Registered office changed on 17/04/04 from: c/o d stenner the mews hounds road chipping sodbury BS37 6EE
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/05/2003
Return made up to 03/04/03; full list of members
dot icon14/07/2002
New secretary appointed;new director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon14/07/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
Registered office changed on 18/04/02 from: 209 luckwell road bristol BS3 3HD
dot icon03/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
02/09/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dors, Richard Mark Lawrence
Director
03/04/2002 - Present
9
Sinclair, James Michael
Director
03/04/2002 - Present
12
Hunt, Jonathan Andrew Christian
Director
07/07/2014 - Present
6
COURT SECRETARIES LTD
Nominee Secretary
03/04/2002 - 03/04/2002
24
Sinclair, James Michael
Secretary
03/04/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DANCOURT CONSTRUCTION LTD

DANCOURT CONSTRUCTION LTD is an(a) Dissolved company incorporated on 03/04/2002 with the registered office located at 10 Temple Back, Bristol BS1 6FL. There are currently 5 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 DANCOURT CONSTRUCTION LTD?

toggle

DANCOURT CONSTRUCTION LTD is currently Dissolved. It was registered on 03/04/2002 and dissolved on 22/10/2025.

Where is DANCOURT CONSTRUCTION LTD located?

toggle

DANCOURT CONSTRUCTION LTD is registered at 10 Temple Back, Bristol BS1 6FL.

What does DANCOURT CONSTRUCTION LTD do?

toggle

DANCOURT CONSTRUCTION LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DANCOURT CONSTRUCTION LTD?

toggle

The latest filing was on 22/10/2025: Final Gazette dissolved following liquidation.