Company NameMcInerney Homes (West) Limited
Company StatusDissolved
Company Number01693342
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)

Business Activity

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

Directors

Director NameBarry John Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence Address36 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RJ
Director NameMr Trevor Britton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DN
Director NameMr Sean Cannon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleChairman
Correspondence Address14 Glencarrig
Sutton
Dublin 13
Irish
Director NameCornelius Killian Hurley
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleFinancial Director
Correspondence Address42 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RD
Secretary NameCornelius Killian Hurley
NationalityIrish
StatusCurrent
Appointed29 June 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address42 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RD

Location

Registered Address62 Wilson Street
London.
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 2006Dissolved (1 page)
13 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (4 pages)
25 October 2001Liquidators statement of receipts and payments (6 pages)
27 April 2001Liquidators statement of receipts and payments (6 pages)
23 October 2000Liquidators statement of receipts and payments (6 pages)
20 April 2000Liquidators statement of receipts and payments (6 pages)
21 October 1999Liquidators statement of receipts and payments (6 pages)
14 May 1999Receiver's abstract of receipts and payments (3 pages)
14 May 1999Receiver ceasing to act (1 page)
14 May 1999Receiver ceasing to act (1 page)
21 April 1999Liquidators statement of receipts and payments (6 pages)
29 March 1999Receiver's abstract of receipts and payments (3 pages)
23 October 1998Liquidators statement of receipts and payments (6 pages)
30 September 1998Receiver's abstract of receipts and payments (3 pages)
28 April 1998Liquidators statement of receipts and payments (7 pages)
24 October 1997Liquidators statement of receipts and payments (6 pages)
25 September 1997Receiver's abstract of receipts and payments (3 pages)
1 May 1997Liquidators statement of receipts and payments (6 pages)
10 April 1997Receiver's abstract of receipts and payments (3 pages)
8 November 1996Liquidators statement of receipts and payments (7 pages)
30 September 1996Receiver's abstract of receipts and payments (3 pages)
29 April 1996Liquidators statement of receipts and payments (6 pages)
26 March 1996Receiver's abstract of receipts and payments (3 pages)
30 October 1995Liquidators statement of receipts and payments (6 pages)
3 October 1995Receiver's abstract of receipts and payments (6 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)
20 October 1992Appointment of a voluntary liquidator (1 page)
20 October 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1992Return made up to 29/06/92; full list of members (7 pages)