Wembley
Middlesex
HA0 3AZ
Director Name | Thomas Anthony McDonnell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2000(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 81 Eton Avenue Wembley Middlesex HA0 3AZ |
Director Name | Frances McDonnell Hopley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 81 Eton Avenue Wembley Middlesex HA0 3AZ |
Secretary Name | Frances McDonnell Hopley |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 81 Eton Avenue Wembley Middlesex HA0 3AZ |
Director Name | Michael McDonnell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 78 Kerscott Road Manchester Lancashire M23 0FN |
Secretary Name | Michael McDonnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 78 Kerscott Road Manchester Lancashire M23 0FN |
Secretary Name | Stephen McDonnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2002(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2004) |
Role | Demolition |
Correspondence Address | 81 Eton Avenue Wembley Middlesex HA0 3AZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,024 |
Cash | £211 |
Current Liabilities | £371,226 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2006 | Dissolved (1 page) |
---|---|
23 November 2005 | Notice of move from Administration to Dissolution (4 pages) |
29 June 2005 | Administrator's progress report (4 pages) |
10 February 2005 | Result of meeting of creditors (2 pages) |
13 January 2005 | Statement of administrator's proposal (14 pages) |
13 January 2005 | Statement of affairs (15 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: tonroe house lumen road east lane business park wembley middlesex HA9 7RE (1 page) |
26 November 2004 | Appointment of an administrator (1 page) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: tonroe house lumen road east lane business park wembly HA9 7RE (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 August 2004 | Secretary resigned (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 10/05/04; full list of members
|
10 October 2003 | Particulars of mortgage/charge (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 June 2003 | Company name changed mcdonnell bros LIMITED\certificate issued on 25/06/03 (2 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 November 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
28 October 2002 | Return made up to 10/05/02; full list of members
|
22 October 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
30 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
29 October 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
11 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
11 May 2001 | Ad 10/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 May 2000 | Company name changed mcdonnel bros LIMITED\certificate issued on 18/05/00 (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Director resigned (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (2 pages) |
15 May 2000 | New director appointed (2 pages) |