Margate
Kent
CT9 1SJ
Director Name | Michael Joseph Paul Ogrady |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(2 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Plumber |
Correspondence Address | 19 Bath Road Margate Kent CT9 1SJ |
Director Name | Pamela Jane Moncur Hicks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Hedingham Road Halstead Essex CO9 2DA |
Director Name | Mrs Angela Rose O'Grady |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 25 Southwood Gardens Ramsgate Kent CT11 0BG |
Secretary Name | Pamela Jane Moncur Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Hedingham Road Halstead Essex CO9 2DA |
Director Name | Edith Rose Lehmann |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2000) |
Role | Industrial Operator |
Correspondence Address | 6a Wickham Avenue Ramsgate Kent CT11 8AY |
Director Name | Michael Joseph O'Grady |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2001) |
Role | Service Engineer |
Correspondence Address | 47 South Eastern Road Ramsgate Kent CT11 9QF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £487,101 |
Gross Profit | £52,705 |
Net Worth | £16,899 |
Cash | £2,513 |
Current Liabilities | £271,985 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2004 | Dissolved (1 page) |
---|---|
15 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: tara house 19 bath road margate kent CT9 1SJ (1 page) |
4 July 2001 | Appointment of a voluntary liquidator (1 page) |
4 July 2001 | Statement of affairs (5 pages) |
4 July 2001 | Resolutions
|
12 March 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 24/12/00; full list of members
|
22 January 2001 | Ad 01/06/99--------- £ si 1000@1 (2 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | New director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 5 saint patricks road ramsgate kent CT11 7EJ (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 24/12/99; full list of members
|
9 September 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 5 st patricks road ramsgate kent CT11 7EJ (1 page) |
6 June 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
20 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
7 January 1998 | Director resigned (1 page) |
24 December 1997 | Incorporation (13 pages) |