Hertford
Hertfordshire
SG14 3DS
Director Name | Patrick Joseph Gallagher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1995(same day as company formation) |
Role | Cable Contractor |
Correspondence Address | 71 Deans Road Hanwell London W7 3QD |
Director Name | Seamus Andrew Gallagher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1995(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 4 Rockleigh North Road Hertford Hertfordshire SG14 1LS |
Secretary Name | Scamus Andrew Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1999(3 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 4 Rockleigh North Road Hertford Hertfordshire SG14 1LS |
Secretary Name | John Thomas Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Project Manager |
Correspondence Address | 71 Deans Road Hanwell London W7 3QD |
Secretary Name | Mr Anthony John McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Thistle Close Northallerton North Yorkshire DL7 8FF |
Secretary Name | Seamus Andrew Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 4 Rockleigh North Road Hertford Hertfordshire SG14 1LS |
Secretary Name | Mr Gary Kevin Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 151 Grove Road Harpenden Hertfordshire AL5 1SY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 May 2005 | Dissolved (1 page) |
---|---|
17 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (6 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Appointment of a voluntary liquidator (1 page) |
5 August 1999 | Statement of affairs (12 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: first floor bridgman house 37A sun street waltham abbey essex EN9 1ER (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
26 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (21 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: printing house 66 lower road harrow HA2 0DH (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
17 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
19 August 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
17 January 1997 | Ad 12/12/96--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
17 January 1997 | Resolutions
|
24 December 1996 | Ad 05/12/96--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
6 November 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
29 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Ad 17/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 October 1995 | Incorporation (32 pages) |