Company NameLabour 2000 Limited
Company StatusDissolved
Company Number03500826
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGarret Hannigan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed12 February 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 19 November 2002)
RoleCivil Engineer
Correspondence Address2 Farmstead Road
Harrow
Middlesex
HA3 5HQ
Secretary NameGarret Hannigan
NationalityIrish
StatusClosed
Appointed12 February 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 19 November 2002)
RoleCivil Engineer
Correspondence Address2 Farmstead Road
Harrow
Middlesex
HA3 5HQ
Director NameMr Michael Roarty
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 15 February 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Athenaeum Road
Whetstone Barnet
London
N20 9AH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address320 High Road
London
N22 8JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Turnover£334,664
Gross Profit£68,114
Net Worth£9,138
Cash£6,016
Current Liabilities£27,960

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
26 October 2001Director resigned (1 page)
8 June 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 January 2000 (9 pages)
30 March 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Full accounts made up to 31 January 1999 (10 pages)
17 February 1999Return made up to 28/01/99; full list of members (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Ad 12/02/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 320 high road wood green london N22 4JR (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Registered office changed on 30/01/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 January 1998Incorporation (16 pages)