Company NameMulcahy Site Resources Limited
DirectorGerald Daniel Mulcahy
Company StatusDissolved
Company Number02626500
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMichelle Joanne Went
NationalityBritish
StatusCurrent
Appointed01 December 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RolePainter & Director
Correspondence Address47b Lowther Hill
Forest Hill
London
SE23 1PZ
Director NameMr Gerald Daniel Mulcahy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address100 Manor Avenue
Brockley
London
SE4 1TE
Secretary NameFirst Haven Limited (Corporation)
StatusCurrent
Appointed25 November 1997(6 years, 4 months after company formation)
Appointment Duration26 years, 5 months
Correspondence AddressHaremere Lodge
Etchingham
East Sussex
TN19 7QJ
Director NameMr Gerald Daniel Mulcahy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Manor Avenue
Brockley
London
SE4 1TE
Secretary NameMiss Camilla Nancy Berens
NationalityBritish
StatusResigned
Appointed04 July 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address100 Manor Avenue
Brockley
London
SE4 1TE

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 December 2000Dissolved (1 page)
25 September 2000Liquidators statement of receipts and payments (5 pages)
25 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Statement of affairs (6 pages)
8 October 1998Appointment of a voluntary liquidator (2 pages)
8 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 100 manor avenue brockley london SE4 (1 page)
23 July 1998Auditor's resignation (1 page)
17 April 1998Director resigned (1 page)
4 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 February 1998Accounts for a small company made up to 30 April 1996 (5 pages)
20 February 1998Accounts for a small company made up to 30 April 1995 (5 pages)
19 January 1998New secretary appointed (2 pages)
3 August 1997Return made up to 01/05/97; full list of members (6 pages)
29 February 1996Auditor's resignation (1 page)
3 May 1995Return made up to 01/05/95; full list of members (6 pages)