Company NameMcCarthy Property Developments Limited
Company StatusDissolved
Company Number02883730
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameRory Clement McCarthy
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed02 September 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 27 July 1999)
RoleStockbroker
Correspondence Address47 Addison Road
London
W14 8JH
Director NameMr Timothy McCarthy
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed02 September 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 27 July 1999)
RoleChief Executive Officer
Correspondence AddressOld St.James' Vicarage
Maxwell Road
London
SW6 2HR
Director NameMr Matthew St John Sullivan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 27 July 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWealdview Farmhouse
Colts Hill Capel
Tonbridge
Kent
TN12 6SP
Secretary NameThomas Patrick Kenny
NationalityIrish
StatusClosed
Appointed16 January 1997(3 years after company formation)
Appointment Duration2 years, 6 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address9 Highgate Avenue
London
N6 5SB
Secretary NameStephen Dillon Gray
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Royal Court
Onchan
Douglas
Isle Of Man
IM3 1LQ
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed02 September 1996(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 1997)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address2nd Floor
346 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
25 February 1999Application for striking-off (1 page)
12 March 1998Return made up to 20/12/97; full list of members (6 pages)
21 January 1997Return made up to 20/12/96; full list of members (6 pages)
21 January 1997New secretary appointed (1 page)
21 January 1997Secretary resigned (1 page)
19 December 1996Director's particulars changed (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 September 1996New director appointed (1 page)
16 September 1996Director resigned (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 1 lumley street mayfair london W1Y 2NB (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
29 January 1996Return made up to 20/12/95; full list of members (6 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 lumley street mayfair london W1Y 1TW (1 page)
1 May 1995Return made up to 20/12/94; full list of members (12 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)