Company NameA.B. Faherty Limited
Company StatusDissolved
Company Number03355246
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Brendan Faherty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address70 Cullington Close
Wealdstone
Harrow
Middlesex
HA3 8LY
Secretary NameKerain Faherty
NationalityBritish
StatusClosed
Appointed26 April 2000(3 years after company formation)
Appointment Duration5 years, 11 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address70 Cullington Close
Harrow
Middlesex
HA3 8LY
Secretary NameMrs Patricia Faherty
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCo Secretary
Correspondence Address70 Cullington Close
Wealdstone
Middlesex
HA3 8LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House Suite 7b & 7c
353a Station Road
Harrow
Middlesex
HA1 1LN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£285
Cash£2,010
Current Liabilities£6,439

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
24 June 2004Return made up to 17/04/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 May 2003Return made up to 17/04/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
3 May 2002Return made up to 17/04/02; full list of members (6 pages)
2 May 2001Return made up to 17/04/01; full list of members (6 pages)
5 June 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 2000New secretary appointed (2 pages)
3 May 2000Ad 26/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2000Full accounts made up to 30 April 1999 (8 pages)
19 May 1999Full accounts made up to 30 April 1998 (8 pages)
15 April 1999Return made up to 17/04/99; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99
(4 pages)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
17 April 1997Incorporation (17 pages)