Company NameMcLaughlin & Harvey Painting Contractors Limited
DirectorsAndrew Michael Stoddart and Geoffrey Colin Neville Ward
Company StatusDissolved
Company Number02336946
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameMr Geoffrey Colin Neville Ward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Secretary NameMr Stephen Andrew Samuel Hamill
NationalityBritish
StatusCurrent
Appointed30 September 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address30 Reahill Road
Carntall
Newtownabbey
County Antrim
BT36 8SF
Northern Ireland

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£895,901
Gross Profit-£125,179
Net Worth-£248,235
Current Liabilities£606,427

Accounts

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

Filing History

27 November 2003Dissolved (1 page)
27 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 20 old bailey london EC4M 7BH (1 page)
20 May 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Sec of states release of liq (1 page)
22 January 2002Appointment of a voluntary liquidator (1 page)
22 January 2002C/O re change of liq (6 pages)
22 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
22 June 1995Liquidators statement of receipts and payments (6 pages)