Company NameMcLaughlin Construction Limited
Company StatusDissolved
Company Number02262082
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NameM. McLaughlin & Sons (Plant) Limited

Business Activity

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

Directors

Director NameAndrew Clifford Hamilton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(4 years after company formation)
Appointment Duration9 years (closed 19 June 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPorchway Cottage Boundary Road
Taplow
Maidenhead
Berkshire
SL6 0EZ
Secretary NameAndrew Clifford Hamilton
NationalityBritish
StatusClosed
Appointed25 May 1992(4 years after company formation)
Appointment Duration9 years (closed 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorchway Cottage Boundary Road
Taplow
Maidenhead
Berkshire
SL6 0EZ
Director NameMark Bernard McLaughlin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2001)
RoleBuilder
Correspondence Address12 Maunder Road
Hanwell
London
W7 3PN
Director NameMr Michael Alan McLaughlin
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed25 May 1992(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address4 Chatsworth Close
London
W4 3HZ

Location

Registered AddressYork House York Parade
Great West Road
Brentford
Middlesex
TW8 9AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
15 January 2001Application for striking-off (1 page)
7 September 2000Return made up to 25/05/00; full list of members (6 pages)
26 April 2000Return made up to 25/05/99; full list of members (7 pages)
26 April 2000Director resigned (1 page)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Registered office changed on 09/10/98 from: 28 albany road brentford middlesex TW8 0NF (1 page)
9 October 1998New director appointed (2 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 July 1997Return made up to 25/05/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Return made up to 25/05/96; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 August 1995Return made up to 25/05/95; no change of members (4 pages)