Company NameM & J McCarthy Bros. (Plant Hire) Limited
DirectorsJames Chrictopher Mc Carthy and Kathleen Frances Mc Carthy
Company StatusDissolved
Company Number02495514
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 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 NameMr James Chrictopher Mc Carthy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCo Director
Correspondence Address182 Windmill Lane
Greenford
Middlesex
UB6 9DW
Director NameMiss Kathleen Frances Mc Carthy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCo Director
Correspondence Address27 Highland Avenue
Hanwell
London
W7 3RE
Secretary NameMiss Kathleen Frances Mc Carthy
NationalityBritish
StatusCurrent
Appointed24 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address27 Highland Avenue
Hanwell
London
W7 3RE

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 August 1998Dissolved (1 page)
15 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
12 February 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
14 August 1995Liquidators statement of receipts and payments (10 pages)