Company NameKirrane Building Contractors Limited
Company StatusDissolved
Company Number00932998
CategoryPrivate Limited Company
Incorporation Date30 May 1968(55 years, 11 months ago)
Dissolution Date27 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Michael Kirrane
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1968
Appointment Duration41 years, 4 months (closed 27 August 2009)
RoleBuilder
Correspondence Address22 Woodville Gardens
Ealing
London
W5 2LQ
Secretary NameMiss Caroline Louise Kirrane
NationalityBritish
StatusClosed
Appointed18 December 1992(24 years, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 27 August 2009)
RoleCompany Director
Correspondence Address22 Woodville Gardens
Ealing
London
W5 2LQ
Director NameCaroline Louise Kirrane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(27 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 27 August 2009)
RoleMarketing Executive
Correspondence AddressFlat 2 Sebastian House
Sebastian Street
London
EC1V 0HE
Director NameMrs Pauline Kirrane
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1992(24 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1992)
RoleSecretary
Correspondence Address22 Woodville Gardens
Ealing
London
W5 2LQ
Secretary NameMrs Pauline Kirrane
NationalityIrish
StatusResigned
Appointed03 July 1992(24 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address22 Woodville Gardens
Ealing
London
W5 2LQ

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,256,373
Gross Profit£1,701,176
Net Worth£384,959
Cash£8,470
Current Liabilities£945,034

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2009Return of final meeting of creditors (1 page)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
22 October 2004Registered office changed on 22/10/04 from: smith & williamson 1 riding house street london W1A 3AS (1 page)
21 April 1998Appointment of a liquidator (1 page)
25 March 1998Registered office changed on 25/03/98 from: 55 russell street reading berkshire RG1 7XG (1 page)
9 February 1998Order of court to wind up (1 page)
28 January 1998Court order notice of winding up (1 page)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Full accounts made up to 30 April 1996 (11 pages)
9 October 1996Particulars of mortgage/charge (4 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (3 pages)
17 June 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
17 May 1996Full accounts made up to 31 March 1995 (11 pages)
14 May 1996Particulars of mortgage/charge (7 pages)
13 April 1996Return made up to 13/03/96; full list of members (6 pages)
21 March 1996New director appointed (2 pages)
4 January 1996Full accounts made up to 31 March 1994 (11 pages)
20 July 1995Registered office changed on 20/07/95 from: 1 brewster gardens london W10 6AG (1 page)
20 July 1995Return made up to 03/04/95; no change of members (4 pages)