Company NameE. Rahilly & Sons (Civil Engineering) Limited
Company StatusDissolved
Company Number01377158
CategoryPrivate Limited Company
Incorporation Date5 July 1978(45 years, 10 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr William Joseph Coleman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 24 February 1998)
RoleQuantity Surveyor
Correspondence AddressFairways Appleby Street
Cheshunt
Waltham Cross
Hertfordshire
EN7 6PU
Director NameMr Daniel Eugene Rahilly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 24 February 1998)
RolePlant Manager
Correspondence Address23 Wickham Road
Harrow Weald
Harrow
Middlesex
HA3 5PN
Director NameMr John Brendon Rahilly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 24 February 1998)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Gardens
Dollis Hill
London
NW2 7RP
Director NameMr Michael Joseph Rahilly
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 24 February 1998)
RoleCivil Engineer
Correspondence Address31 Georgian Court
Monks Park
Wembley
Middlesex
HA9 6QG
Secretary NameMr John Brendon Rahilly
NationalityBritish
StatusClosed
Appointed04 August 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 24 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Gardens
Dollis Hill
London
NW2 7RP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
4 November 1997First Gazette notice for compulsory strike-off (1 page)
3 June 1997Strike-off action suspended (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
10 September 1996Strike-off action suspended (1 page)
27 August 1996First Gazette notice for compulsory strike-off (1 page)
4 March 1996Receiver's abstract of receipts and payments (2 pages)
3 August 1995Receiver's abstract of receipts and payments (2 pages)