Company NameMcSharry Land Holdings Limited
Company StatusDissolved
Company Number02658116
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameSpeed 2109 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Patrick McSharry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed06 November 1991(1 week, 1 day after company formation)
Appointment Duration24 years, 6 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside View Thormore
Glencar
Sligo
County Sligo
Ireland
Secretary NameMs Frances Gabrielle McSharry
NationalityIrish
StatusClosed
Appointed17 December 2008(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 17 May 2016)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressThormore Glencar
County Sligo
Eire
Secretary NameMrs Mary McSharry
NationalityBritish
StatusResigned
Appointed06 November 1991(1 week, 1 day after company formation)
Appointment Duration16 years, 11 months (resigned 14 October 2008)
RoleCompany Director
Correspondence AddressBeechwood 64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr J.p. Mcsharry
100.00%
Ordinary

Financials

Year2014
Net Worth-£679
Current Liabilities£679

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr John Patrick Mcsharry on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 May 2009Secretary appointed frances gabrielle mcsharry (1 page)
1 May 2009Return made up to 29/10/08; full list of members (3 pages)
14 November 2008Director's change of particulars / john mcsharry / 28/10/2008 (1 page)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 October 2008Appointment terminated secretary mary mcsharry (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 December 2007Return made up to 29/10/07; full list of members (6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
30 January 2007Return made up to 29/10/06; full list of members (6 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 November 2005Return made up to 29/10/05; full list of members (6 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
17 November 2004Return made up to 29/10/04; full list of members (6 pages)
26 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(6 pages)
11 November 2002Return made up to 29/10/02; full list of members (6 pages)
11 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2001Return made up to 29/10/01; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999Return made up to 29/10/99; full list of members (6 pages)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
9 November 1998Return made up to 29/10/98; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1997Return made up to 29/10/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Return made up to 29/10/96; full list of members (6 pages)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
29 November 1995Return made up to 29/10/95; full list of members (6 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)