Company NameCleary Excavations Limited
DirectorsFrancis Patrick Cleary and Cecelia Mary Hughes
Company StatusDissolved
Company Number01909933
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFrancis Patrick Cleary
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramleys 10 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameCecelia Mary Hughes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address6a Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Secretary NameCecelia Mary Hughes
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address6a Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU

Location

Registered Address28b High Street
Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 January 1998Dissolved (1 page)
27 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 1997Liquidators statement of receipts and payments (6 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Appointment of a voluntary liquidator (1 page)
29 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 July 1996Registered office changed on 14/07/96 from: lbh central depot forward drive wealdstone middx. HA3 8NT (1 page)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)