Company NameMcGorman Transport Limited
Company StatusDissolved
Company Number04025689
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Patrick Damien McGorman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address14 Bulmer Gardens
Harrow
Middlesex
HA3 0PA
Secretary NameMs Anne Elizabeth Cahillane
NationalityBritish
StatusClosed
Appointed12 October 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address14 Bulmer Gardens
Harrow
Middlesex
HA3 0PA
Secretary NameMarie Williams
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5a Redcliffe Street
London
SW10 9DR
Director NameMr Shane McGorman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2006(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 June 2013)
RoleLorry Driver
Country of ResidenceEngland
Correspondence Address11 North Dene
London
NW7 3AT
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address14 Bulmer Gardens
Harrow
Middlesex
HA3 0PA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

60 at £1Patrick Damien Mcgorman
60.00%
Ordinary
40 at £1Shane Mcgorman
40.00%
Ordinary

Financials

Year2014
Net Worth£690
Current Liabilities£73,719

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
28 June 2013Termination of appointment of Shane Mcgorman as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Director's details changed for Shane Mcgorman on 3 July 2011 (2 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Patrick Damien Mcgorman on 3 July 2011 (2 pages)
21 July 2011Secretary's details changed for Anne Elizabeth Cahillane on 3 July 2011 (1 page)
21 July 2011Director's details changed for Patrick Damien Mcgorman on 3 July 2011 (2 pages)
21 July 2011Director's details changed for Shane Mcgorman on 3 July 2011 (2 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 July 2011Secretary's details changed for Anne Elizabeth Cahillane on 3 July 2011 (1 page)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Director's change of particulars / shane m gorman / 20/05/2009 (1 page)
9 September 2009Return made up to 03/07/09; full list of members (10 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 03/07/08; full list of members (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 03/07/07; full list of members (7 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Secretary resigned (1 page)
18 July 2006Return made up to 03/07/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 03/07/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 July 2004Return made up to 03/07/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 October 2003Return made up to 03/07/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Return made up to 03/07/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 August 2001Return made up to 03/07/01; full list of members (6 pages)
2 October 2000Ad 22/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
3 July 2000Incorporation (10 pages)