Company NameMcHale Heaney (City) Limited
Company StatusDissolved
Company Number03691774
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameMr Gary O'Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Southdown Drive
London
SW20 8EZ
Director NameBarry Packham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address29 Timbercroft
Ewell
Epsom
Surrey
KT19 0TH
Director NamePeter Crouch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield
School Lane
Forest Row
East Sussex
RH18 5EB
Secretary NamePatricia Catherine O'Neill
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address385 City Road
London
EC1V 1NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Crouch Insurance Brokers Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2014Satisfaction of charge 1 in full (6 pages)
8 August 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 8 August 2014 (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
21 May 2013Termination of appointment of Peter Crouch as a director on 9 May 2013 (1 page)
21 May 2013Termination of appointment of Peter Crouch as a director on 9 May 2013 (1 page)
2 April 2013Registered office address changed from Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom on 2 April 2013 (1 page)
2 April 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from Clear House 173a Kingston Road New Malden Surrey KT3 3SS United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Clear House 173a Kingston Road New Malden Surrey KT3 3SS United Kingdom on 7 August 2012 (1 page)
13 July 2012Full accounts made up to 31 October 2011 (12 pages)
10 July 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
6 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 February 2012Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 6 February 2012 (1 page)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 May 2011Appointment of Barry Packham as a director (3 pages)
23 May 2011Appointment of Mr Howard Pierre Lickens as a director (3 pages)
23 May 2011Appointment of Mr Gary O'donnell as a director (3 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Registered office address changed from Brookwood House 84 Brookwood Road Southfields London SW18 5BY on 27 October 2009 (1 page)
5 March 2009Return made up to 29/12/08; full list of members (3 pages)
17 February 2009Appointment terminated secretary patricia o`neill (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 29/12/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2007Return made up to 29/12/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 February 2006Return made up to 29/12/05; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
19 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2005Return made up to 29/12/04; full list of members (5 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 March 2004Return made up to 29/12/03; full list of members (5 pages)
30 October 2003 (6 pages)
23 January 2003Return made up to 29/12/02; full list of members (5 pages)
5 September 2002 (7 pages)
9 January 2002Return made up to 29/12/01; full list of members (5 pages)
11 April 2001 (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (5 pages)
15 February 2000Return made up to 29/12/99; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
29 December 1998Incorporation (21 pages)