Company NameMcGinn (Mortgage, Life & Pensions) Limited
Company StatusDissolved
Company Number02181138
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Clare Julianna McGinn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed07 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 13 January 2004)
RoleSecretary
Correspondence AddressSandown Lodge
Littleworth Common Road
Esher
Surrey
KT10 9UE
Director NamePatrick Gilmartin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 January 2004)
RoleFinancial Adviser
Correspondence Address7 White Rose Lane
Woking
Surrey
GU22 7JA
Director NameMr Noel Joseph Anthony McGinn
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 26 May 2002)
RoleInsurance Broker
Correspondence AddressSandown Lodge
Littleworth Common Road
Esher
Surrey
KT10 9UE
Director NameMr Barry Wickstone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleInsurance Broker
Correspondence Address1 Park Close
Hounslow
Middlesex
TW3 2HN
Secretary NameMr Michael Augustine Flatley
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address65 Esher Road
East Molesey
Surrey
KT8 0AZ
Secretary NameMr Noel Joseph Anthony McGinn
NationalityIrish
StatusResigned
Appointed30 September 1993(5 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 May 2002)
RoleCompany Director
Correspondence AddressSandown Lodge
Littleworth Common Road
Esher
Surrey
KT10 9UE

Location

Registered Address145 Saint Margarets Road
Twickenham
Middlesex
TW1 1RG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Financials

Year2014
Turnover£149,324
Net Worth£46,457
Cash£36,220
Current Liabilities£47,307

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
20 August 2003Application for striking-off (1 page)
18 August 2003Amended accounts made up to 31 December 2002 (8 pages)
6 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 December 2001Return made up to 07/12/01; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 November 2000Return made up to 07/12/00; full list of members (7 pages)
5 October 2000Accounts made up to 31 December 1999 (8 pages)
26 September 2000New director appointed (2 pages)
27 March 2000Return made up to 07/12/99; full list of members (6 pages)
31 January 2000Accounts made up to 31 December 1998 (13 pages)
4 June 1999Return made up to 07/12/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
20 October 1998Auditor's resignation (1 page)
28 September 1998Accounts made up to 31 December 1997 (14 pages)
7 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
23 January 1998Return made up to 07/12/97; full list of members (6 pages)
10 November 1997Ad 05/11/97--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
10 November 1997£ nc 1000/50000 05/11/97 (1 page)
10 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1997Accounts made up to 31 December 1996 (15 pages)
20 December 1996Amended full accounts made up to 31 December 1995 (9 pages)
19 December 1996Return made up to 07/12/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 March 1996Auditor's resignation (1 page)
20 February 1996Return made up to 07/12/95; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Director resigned (1 page)
14 September 1995Accounts made up to 31 December 1994 (7 pages)