Company NameRehene Construction Limited
DirectorsMichael Mulkerrins and Colm Mulkerrins
Company StatusDissolved
Company Number02506040
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Mulkerrins
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 1990(4 weeks after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence Address20 Westbury Road
Brentwood
Essex
CM14 4JR
Director NameMr Colm Mulkerrins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleBuilding Contractor
Correspondence Address14 Friern Gardens
Wickford
Essex
SS12 0HA
Secretary NameMr Colm Mulkerrins
NationalityIrish
StatusCurrent
Appointed25 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address14 Friern Gardens
Wickford
Essex
SS12 0HA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
29 January 1997Statement of affairs (10 pages)
27 January 1997Appointment of a voluntary liquidator (1 page)
27 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 1997Registered office changed on 02/01/97 from: 39A head street colchester essex CO1 1NH (1 page)
25 June 1996Return made up to 25/05/96; full list of members (6 pages)
2 April 1996Accounts for a medium company made up to 5 April 1995 (12 pages)
18 September 1995Auditor's resignation (2 pages)