Ealing
London
W5 3JG
Secretary Name | John Paul McGee |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 December 1994(73 years, 12 months after company formation) |
Appointment Duration | 8 years (closed 10 December 2002) |
Role | Secrretary |
Correspondence Address | Glenmore Brokengate Lane, Denham Uxbridge Middlesex UB9 4LB |
Director Name | Margaret Ann Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(75 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 14 Lulworth Close Harrow Middlesex HA2 9NR |
Director Name | Michael Thomas McGee |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(75 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | The Grannery Round Coppice Farm Denham Road Iverheath Buckinghamshire SL0 0PH |
Director Name | John Paul McGee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 1996(75 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 December 2002) |
Role | Secrretary |
Correspondence Address | Glenmore Brokengate Lane, Denham Uxbridge Middlesex UB9 4LB |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Hollycroft Boston Gardens Brentford Middlesex TW8 9LS |
Director Name | Thomas Francis McGee |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1991(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 55 Park View Road Ealing London W5 2JF |
Secretary Name | Mr Prabhudas Jeram Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 53 Boxtree Road Harrow Weald Harrow Middlesex HA3 6TN |
Registered Address | C/O McGee Group Ltd Alperton Lane Wembley Middlesex HA0 1EB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Cash | £3,146 |
Current Liabilities | £313 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 July 2002 | Application for striking-off (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
1 June 2001 | Return made up to 28/04/01; full list of members
|
5 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (8 pages) |
14 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Return made up to 28/04/99; full list of members
|
2 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
27 May 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
15 July 1997 | Return made up to 28/04/97; no change of members (6 pages) |
20 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 28/04/96; full list of members
|
16 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
17 February 1996 | Resolutions
|
11 September 1995 | Return made up to 28/04/95; no change of members (4 pages) |