Ealing
London
W5 1JZ
Director Name | John Patrick Devaney |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Corringway London W5 3AB |
Secretary Name | Thomas Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Greenway Close Colindale London NW9 5AZ |
Secretary Name | John Patrick Devaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 49 Corringway London W5 3AB |
Director Name | John Joseph Devaney |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 May 1999) |
Role | Administration |
Correspondence Address | 49 Corringway London W5 3AB |
Secretary Name | Daniel James McAlinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2001) |
Role | Company Director |
Correspondence Address | 24d Sharsted Street London SE17 3TN |
Secretary Name | John Joseph Devaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 49 Corringway London W5 3AB |
Secretary Name | James Martin Devaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(10 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 49 Corringway London W5 3AB |
Secretary Name | Thomas Devaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Bramley Cottage Waterside London Colney St Albans Hertfordshire AL2 1RB |
Secretary Name | Philip Allen Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 48 The Lawns Stevenage Hertfordshire SG2 9RT |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,038,041 |
Cash | £10,602 |
Current Liabilities | £1,261,395 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2011 | Return of final meeting of creditors (1 page) |
19 May 2011 | Notice of final account prior to dissolution (1 page) |
20 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Appointment of a liquidator (1 page) |
23 June 2009 | Appointment of a liquidator (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page) |
24 December 2008 | Appointment of a liquidator (1 page) |
24 December 2008 | Appointment of a liquidator (1 page) |
11 December 2008 | Order of court to wind up (1 page) |
11 December 2008 | Order of court to wind up (1 page) |
10 December 2008 | Order of court to wind up (1 page) |
10 December 2008 | Order of court to wind up (1 page) |
15 February 2008 | Notice of completion of voluntary arrangement (5 pages) |
15 February 2008 | Notice of completion of voluntary arrangement (5 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2007 (6 pages) |
27 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2007 (6 pages) |
27 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2007 (6 pages) |
15 August 2007 | Return made up to 07/05/07; no change of members (6 pages) |
15 August 2007 | Return made up to 07/05/07; no change of members (6 pages) |
12 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2006 (2 pages) |
12 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2006 (2 pages) |
12 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2006 (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (2 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (2 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2005 (2 pages) |
20 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2005 (2 pages) |
20 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2005 (2 pages) |
12 May 2005 | Return made up to 07/05/05; full list of members
|
12 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 4 quex road london NW6 4PJ (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 4 quex road london NW6 4PJ (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
21 December 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 December 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
2 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (8 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (8 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed (1 page) |
16 June 2003 | Full accounts made up to 31 May 2002 (9 pages) |
16 June 2003 | Full accounts made up to 31 May 2002 (9 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
7 August 2002 | Return made up to 07/05/02; full list of members; amend (7 pages) |
7 August 2002 | Return made up to 07/05/02; full list of members; amend (7 pages) |
14 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
6 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
17 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
17 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members
|
24 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
21 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
22 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
18 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
21 May 1998 | Return made up to 07/05/98; full list of members
|
21 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
27 May 1997 | Return made up to 07/05/97; full list of members
|
27 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: british rail goods yard north lionel road kew bridge brentford middx TW8 oja (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: british rail goods yard north lionel road kew bridge brentford middx TW8 oja (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
15 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
11 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 July 1994 | Particulars of mortgage/charge (3 pages) |
20 July 1994 | Particulars of mortgage/charge (3 pages) |