Company NameJohn McGourty Maintenance Limited
DirectorJohn McGourty
Company StatusDissolved
Company Number03881299
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn McGourty
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 1999(same day as company formation)
RoleBuilder
Correspondence Address20 Springwell Avenue
London
NW10 4HP
Secretary NameJames Gaughan
NationalityBritish
StatusCurrent
Appointed22 November 1999(same day as company formation)
RoleSecretary
Correspondence Address75 Stapleton Hall Road
Finsbury Park
London
N4 4EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2001(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 December 2001)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Location

Registered AddressUnit 4 Gibson Business Centre
800 High Road
Tottenham
London
N17 0DH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Completion of winding up (1 page)
24 April 2002Order of court to wind up (2 pages)
19 April 2002Court order notice of winding up (2 pages)
26 March 2002Registered office changed on 26/03/02 from: cds registrars LIMITED 88-90 camden road london NW1 9EA (1 page)
31 December 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 22/11/00; full list of members (6 pages)
21 February 2001Registered office changed on 21/02/01 from: unit 4 gibson business centre 800 high road london N17 0DH (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)