Company NameSugrue Bros Limited
DirectorsIan Stuart Pool and Frank Martin Sugrue
Company StatusDissolved
Company Number00817407
CategoryPrivate Limited Company
Incorporation Date27 August 1964(59 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Stuart Pool
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration34 years, 4 months
RoleCo Director
Correspondence Address72 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AQ
Secretary NameMr Jerom Patrick Sugrue
NationalityBritish
StatusCurrent
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Teignmouth Road
London
NW2 4EB
Director NameMr Frank Martin Sugrue
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Ridge Lane
Watford
Hertfordshire
WD1 3SX
Director NameMr John Michael Sugrue
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressWoodway
Carbone Hill
Cuffley
Hertfordshire

Location

Registered Address146 New Cavendish Street
London
W1M 7FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1988 (35 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 February 1998Dissolved (1 page)
14 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 1997C/O re liq ipo (4 pages)
14 October 1997Appointment of a voluntary liquidator (1 page)
1 October 1997Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
22 February 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Liquidators statement of receipts and payments (2 pages)
4 September 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 September 1992Statement of affairs (8 pages)
22 August 1989Return made up to 31/12/88; full list of members (4 pages)