Company NameMeagher Plc
Company StatusDissolved
Company Number03856128
CategoryPublic Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date19 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Stephanie Diana Meagher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleAdministrator
Correspondence Address2 Rokeby Place
London
SW20 0HU
Director NameMr Timothy Joseph Meagher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rokeby Place
London
SW20 0HU
Director NamePiers Robert Meagher
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rokeby Place
Wimbledon
London
SW20 0HU
Secretary NamePiers Robert Meagher
NationalityBritish
StatusClosed
Appointed19 January 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rokeby Place
Wimbledon
London
SW20 0HU
Director NameEdmund Francis Dermot Hallahan
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address26 Hackenden Lane
East Grinstead
West Sussex
RH19 3DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£226,726
Current Liabilities£138,430

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

19 April 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2009Liquidators' statement of receipts and payments to 18 August 2009 (6 pages)
3 September 2009Liquidators statement of receipts and payments to 18 August 2009 (6 pages)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
29 August 2008Statement of affairs with form 4.19 (6 pages)
29 August 2008Statement of affairs with form 4.19 (6 pages)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-19
(1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Statement of affairs with form 4.19 (6 pages)
29 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-19
(1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Statement of affairs with form 4.19 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
13 August 2008Registered office changed on 13/08/2008 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
13 August 2008Registered office changed on 13/08/2008 from romer house 132 lewisham high street london SE13 6EE (1 page)
13 August 2008Registered office changed on 13/08/2008 from romer house 132 lewisham high street london SE13 6EE (1 page)
20 February 2008Registered office changed on 20/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
20 February 2008Registered office changed on 20/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
15 November 2007Return made up to 02/11/07; full list of members (3 pages)
15 November 2007Return made up to 02/11/07; full list of members (3 pages)
30 September 2007Full accounts made up to 28 February 2007 (11 pages)
30 September 2007Full accounts made up to 28 February 2007 (11 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Return made up to 02/11/06; full list of members (7 pages)
10 November 2006Return made up to 02/11/06; full list of members (7 pages)
18 October 2006Full accounts made up to 28 February 2006 (11 pages)
18 October 2006Full accounts made up to 28 February 2006 (11 pages)
21 July 2006Registered office changed on 21/07/06 from: 142 greenwich high road london SE10 8NN (1 page)
21 July 2006Registered office changed on 21/07/06 from: 142 greenwich high road london SE10 8NN (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
24 November 2005Return made up to 11/10/05; full list of members (8 pages)
24 November 2005Return made up to 11/10/05; full list of members (8 pages)
30 September 2005Full accounts made up to 28 February 2005 (11 pages)
30 September 2005Full accounts made up to 28 February 2005 (11 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
19 January 2005Return made up to 11/10/04; full list of members (5 pages)
19 January 2005Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 2005Full accounts made up to 29 February 2004 (12 pages)
13 January 2005Full accounts made up to 29 February 2004 (12 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
17 October 2003Return made up to 11/10/03; full list of members (7 pages)
17 October 2003Return made up to 11/10/03; full list of members (7 pages)
14 October 2003Full accounts made up to 28 February 2003 (12 pages)
14 October 2003Full accounts made up to 28 February 2003 (12 pages)
24 October 2002Return made up to 11/10/02; full list of members (7 pages)
24 October 2002Return made up to 11/10/02; full list of members (7 pages)
9 October 2002Full accounts made up to 28 February 2002 (11 pages)
9 October 2002Full accounts made up to 28 February 2002 (11 pages)
16 October 2001Return made up to 11/10/01; full list of members (6 pages)
16 October 2001Return made up to 11/10/01; full list of members (6 pages)
29 May 2001Full accounts made up to 28 February 2001 (7 pages)
29 May 2001Full accounts made up to 28 February 2001 (7 pages)
18 December 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Return made up to 11/10/00; full list of members (6 pages)
8 August 2000Statement of affairs (5 pages)
8 August 2000Ad 15/02/00--------- £ si 350398@1=350398 £ ic 2/350400 (2 pages)
8 August 2000Statement of affairs (5 pages)
8 August 2000Ad 15/02/00--------- £ si 350398@1=350398 £ ic 2/350400 (2 pages)
13 January 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
13 January 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
29 October 1999Director resigned (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
11 October 1999Incorporation (17 pages)