Company NameMcLaughlin & Harvey Brickwork Contractors Limited
DirectorsGeoffrey Colin Neville Ward and Andrew Michael Stoddart
Company StatusDissolved
Company Number02337076
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Colin Neville Ward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 5 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 October 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address30 Reahill Road
Carntall
Newtownabbey
County Antrim
BT36 8SF
Northern Ireland
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NamePaul Michael Carty
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years, 9 months after company formation)
Appointment Duration1 week (resigned 06 November 1992)
RoleCompany Director
Correspondence Address7 Beechwood Gardens
Rainham
Essex
RM13 9HU

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£1,429,099
Gross Profit£105,693
Net Worth£108,768
Current Liabilities£285,722

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)
21 May 2003Liquidators statement of receipts and payments (5 pages)
21 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.state's cert.-release of liq (1 page)
22 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2002O/C - replacement of liquidator (5 pages)
22 January 2002Appointment of a voluntary liquidator (1 page)
22 January 2002O/C - replacement of liquidator (6 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
23 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)
3 December 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
15 November 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Liquidators statement of receipts and payments (10 pages)