Rainham
Essex
RM13 9YW
Director Name | Gerard O'Connor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1999(3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Greyhound Cottage 1 Manor Road Chigwell Essex IG7 5PF |
Secretary Name | Bartholomew O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(3 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | Woodstock House Stock Road, West Hanningfield Chelmsford Essex CM2 8LA |
Secretary Name | Mr Patrick Joseph O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinvara Lodge Tyndales Lane Danbury Essex CM3 4NA |
Secretary Name | Wendy Anne Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 19 Lyndhurst Drive Hornchurch Essex RM11 1JL |
Secretary Name | Valerie Ann O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | Greyhound Cottage 1 Manor Road Chigwell Essex IG7 5PF |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Registered Address | D T E House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£344,582 |
Cash | £22 |
Current Liabilities | £998,892 |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
29 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2011 | Final Gazette dissolved following liquidation (1 page) |
29 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
9 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Statement of affairs with form 4.19 (6 pages) |
10 December 2009 | Appointment of a voluntary liquidator (1 page) |
10 December 2009 | Resolutions
|
10 December 2009 | Statement of affairs with form 4.19 (6 pages) |
10 December 2009 | Appointment of a voluntary liquidator (1 page) |
4 December 2009 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 4 December 2009 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Director's change of particulars / thomas gannon / 01/03/2009 (1 page) |
18 June 2009 | Director's Change of Particulars / thomas gannon / 01/03/2009 / HouseName/Number was: 40, now: the new angel inn apartments; Street was: ambleside, now: 31 broadway; Post Town was: purfleet, now: rainham; Post Code was: RM19 1PX, now: RM13 9YW; Country was: , now: united kingdom (1 page) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2009 | Company name changed o'connor corporation LIMITED\certificate issued on 03/03/09 (2 pages) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2009 | Company name changed o'connor corporation LIMITED\certificate issued on 03/03/09 (2 pages) |
27 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o uhy hacker young st james building 19 oxfor street manchester M1 6HT (1 page) |
27 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o uhy hacker young st james building 19 oxfor street manchester M1 6HT (1 page) |
25 February 2009 | Appointment Terminated Director gerard o'connor (1 page) |
25 February 2009 | Director appointed thomas kieran gannon (1 page) |
25 February 2009 | Appointment terminated director gerard o'connor (1 page) |
25 February 2009 | Director appointed thomas kieran gannon (1 page) |
17 February 2009 | Appointment terminated secretary valerie o'connor (1 page) |
17 February 2009 | Appointment Terminated Secretary valerie o'connor (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 July 2008 | Accounts for a small company made up to 5 April 2006 (7 pages) |
7 July 2008 | Accounts for a small company made up to 5 April 2006 (7 pages) |
7 July 2008 | Accounts for a small company made up to 5 April 2006 (7 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: bank chambers 1/3 woodford avenue gants hill ilford essex IG2 6UF (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: bank chambers 1/3 woodford avenue gants hill ilford essex IG2 6UF (1 page) |
27 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
26 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
26 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
15 March 2006 | Accounts for a small company made up to 5 April 2004 (6 pages) |
15 March 2006 | Accounts for a small company made up to 5 April 2004 (6 pages) |
15 March 2006 | Accounts for a small company made up to 5 April 2004 (6 pages) |
21 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
21 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
12 July 2004 | Accounts for a small company made up to 5 April 2003 (4 pages) |
12 July 2004 | Accounts for a small company made up to 5 April 2003 (4 pages) |
12 July 2004 | Accounts for a small company made up to 5 April 2003 (4 pages) |
5 March 2004 | Particulars of mortgage/charge (11 pages) |
5 March 2004 | Particulars of mortgage/charge (11 pages) |
8 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 26/11/03; full list of members
|
21 May 2003 | Accounts for a small company made up to 5 April 2002 (4 pages) |
21 May 2003 | Accounts for a small company made up to 5 April 2002 (4 pages) |
21 May 2003 | Accounts for a small company made up to 5 April 2002 (4 pages) |
3 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Particulars of mortgage/charge (15 pages) |
5 April 2002 | Particulars of mortgage/charge (15 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
14 February 2002 | Return made up to 26/11/01; full list of members (6 pages) |
14 February 2002 | Return made up to 26/11/01; full list of members
|
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
18 May 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
18 May 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
18 May 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
4 May 2001 | Return made up to 26/11/00; full list of members (6 pages) |
4 May 2001 | Return made up to 26/11/00; full list of members
|
15 August 2000 | Accounting reference date shortened from 30/11/00 to 05/04/00 (1 page) |
15 August 2000 | Accounting reference date shortened from 30/11/00 to 05/04/00 (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
22 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
15 June 1999 | Ad 12/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 June 1999 | Ad 12/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 March 1999 | Company name changed andromeda builders LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed andromeda builders LIMITED\certificate issued on 11/03/99 (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
26 November 1998 | Incorporation (15 pages) |