Company NameTara Plumbing & Mechanical Services Limited
DirectorMichael Joseph Paul Ogrady
Company StatusDissolved
Company Number03485913
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMichael O'Grady
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year, 2 months after company formation)
Appointment Duration25 years, 1 month
RolePlumber
Correspondence Address19 Bath Road
Margate
Kent
CT9 1SJ
Director NameMichael Joseph Paul Ogrady
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(2 years, 3 months after company formation)
Appointment Duration24 years
RolePlumber
Correspondence Address19 Bath Road
Margate
Kent
CT9 1SJ
Director NamePamela Jane Moncur Hicks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleAccountant
Correspondence Address9 Hedingham Road
Halstead
Essex
CO9 2DA
Director NameMrs Angela Rose O'Grady
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Southwood Gardens
Ramsgate
Kent
CT11 0BG
Secretary NamePamela Jane Moncur Hicks
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleAccountant
Correspondence Address9 Hedingham Road
Halstead
Essex
CO9 2DA
Director NameEdith Rose Lehmann
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2000)
RoleIndustrial Operator
Correspondence Address6a Wickham Avenue
Ramsgate
Kent
CT11 8AY
Director NameMichael Joseph O'Grady
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2001)
RoleService Engineer
Correspondence Address47 South Eastern Road
Ramsgate
Kent
CT11 9QF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£487,101
Gross Profit£52,705
Net Worth£16,899
Cash£2,513
Current Liabilities£271,985

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2004Dissolved (1 page)
15 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Registered office changed on 06/07/01 from: tara house 19 bath road margate kent CT9 1SJ (1 page)
4 July 2001Appointment of a voluntary liquidator (1 page)
4 July 2001Statement of affairs (5 pages)
4 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2001Director resigned (1 page)
22 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2001Ad 01/06/99--------- £ si 1000@1 (2 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: 5 saint patricks road ramsgate kent CT11 7EJ (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
29 December 1999Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(7 pages)
9 September 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 September 1999Full accounts made up to 31 March 1999 (9 pages)
6 June 1999Registered office changed on 06/06/99 from: 5 st patricks road ramsgate kent CT11 7EJ (1 page)
6 June 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
20 January 1999Return made up to 24/12/98; full list of members (6 pages)
7 January 1998Director resigned (1 page)
24 December 1997Incorporation (13 pages)