Company NameHertfordshire Construction Limited
DirectorNoel Michael Murphy
Company StatusDissolved
Company Number02663116
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Noel Michael Murphy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed14 November 1991(same day as company formation)
RoleConstruction Manager
Correspondence Address90 Camrose Avenue
Edgware
Middlesex
HA8 6ET
Secretary NameStephen John Fletcher
NationalityBritish
StatusCurrent
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage London Road
Bourne End
Hemel Hempstead
Herts
HP1 2RJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£1,217,186
Gross Profit£222,171
Cash£286
Current Liabilities£540,480

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

25 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
3 October 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
27 March 2001Registered office changed on 27/03/01 from: 40 chamberlayne road london NW10 3JE (1 page)
23 March 2001Appointment of a voluntary liquidator (2 pages)
23 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2001Statement of affairs (13 pages)
15 November 2000Return made up to 14/11/00; full list of members (6 pages)
12 October 2000Full accounts made up to 30 November 1999 (12 pages)
12 October 2000Full accounts made up to 30 November 1998 (11 pages)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
17 December 1998Return made up to 14/11/98; full list of members (6 pages)
16 December 1998Amended full accounts made up to 30 November 1997 (11 pages)
2 December 1998Full accounts made up to 30 November 1996 (11 pages)
1 December 1998Full accounts made up to 30 November 1997 (11 pages)
1 December 1998Full accounts made up to 30 November 1995 (11 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
4 December 1996Return made up to 14/11/96; no change of members (4 pages)
30 November 1995Return made up to 14/11/95; full list of members (6 pages)
28 September 1995Registered office changed on 28/09/95 from: 90 camrose avenue edgware middlesex HA8 6ES (1 page)
30 August 1995Accounts for a small company made up to 30 November 1994 (10 pages)