London
SW20 0HU
Director Name | Mr Timothy Joseph Meagher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rokeby Place London SW20 0HU |
Director Name | Piers Robert Meagher |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rokeby Place Wimbledon London SW20 0HU |
Secretary Name | Piers Robert Meagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rokeby Place Wimbledon London SW20 0HU |
Director Name | Edmund Francis Dermot Hallahan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 26 Hackenden Lane East Grinstead West Sussex RH19 3DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £226,726 |
Current Liabilities | £138,430 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
19 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 18 August 2009 (6 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 18 August 2009 (6 pages) |
17 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 August 2008 | Statement of affairs with form 4.19 (6 pages) |
29 August 2008 | Statement of affairs with form 4.19 (6 pages) |
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Statement of affairs with form 4.19 (6 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Statement of affairs with form 4.19 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from romer house 132 lewisham high street london SE13 6EE (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from romer house 132 lewisham high street london SE13 6EE (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 28 February 2007 (11 pages) |
30 September 2007 | Full accounts made up to 28 February 2007 (11 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
10 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
18 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
18 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 142 greenwich high road london SE10 8NN (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 142 greenwich high road london SE10 8NN (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
24 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
24 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
30 September 2005 | Full accounts made up to 28 February 2005 (11 pages) |
30 September 2005 | Full accounts made up to 28 February 2005 (11 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
19 January 2005 | Return made up to 11/10/04; full list of members (5 pages) |
19 January 2005 | Return made up to 11/10/04; full list of members
|
13 January 2005 | Full accounts made up to 29 February 2004 (12 pages) |
13 January 2005 | Full accounts made up to 29 February 2004 (12 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
14 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 28 February 2002 (11 pages) |
9 October 2002 | Full accounts made up to 28 February 2002 (11 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
29 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
18 December 2000 | Return made up to 11/10/00; full list of members
|
18 December 2000 | Return made up to 11/10/00; full list of members (6 pages) |
8 August 2000 | Statement of affairs (5 pages) |
8 August 2000 | Ad 15/02/00--------- £ si 350398@1=350398 £ ic 2/350400 (2 pages) |
8 August 2000 | Statement of affairs (5 pages) |
8 August 2000 | Ad 15/02/00--------- £ si 350398@1=350398 £ ic 2/350400 (2 pages) |
13 January 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
13 January 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
29 October 1999 | Director resigned (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
11 October 1999 | Incorporation (17 pages) |