Kirkhill
Morpeth
Northumberland
NE61 2BB
Director Name | Stephen James McDonagh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 550 Limpsfield Road Warlingham Surrey CR6 9DS |
Secretary Name | Stephen James McDonagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 550 Limpsfield Road Warlingham Surrey CR6 9DS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £223 |
Cash | £977 |
Current Liabilities | £146,352 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 August 2003 | Dissolved (1 page) |
---|---|
24 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Statement of affairs (8 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Appointment of a voluntary liquidator (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: newgate house 431 london road croydon cro 3PF (1 page) |
1 September 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
20 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
10 November 1998 | Return made up to 10/08/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 May 1998 | Director's particulars changed (1 page) |
17 September 1997 | Return made up to 10/08/97; full list of members (5 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
29 August 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
27 August 1996 | Return made up to 10/08/96; full list of members (5 pages) |
27 August 1996 | Nc inc already adjusted 01/08/95 (1 page) |
27 August 1996 | Resolutions
|
27 August 1996 | Ad 01/08/95--------- £ si 49@1 (2 pages) |
18 February 1996 | Return made up to 10/08/95; full list of members (6 pages) |