Company NameMcArdle Securities Limited
Company StatusDissolved
Company Number04219053
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 10 months ago)
Dissolution Date22 March 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJames Gerrard McArdle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleCivil Engineer
Correspondence AddressLouise Cottage
Hollybush Hill
Stoke Poges
Buckinghamshire
SL2 4QB
Director NameCarol McArdle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 22 March 2005)
RoleAdministration Manager
Correspondence AddressWhite Cottage
Fir Tree Avenue
Stoke Poges
Buckinghamshire
SL2 4NN
Secretary NameCarol McArdle
NationalityBritish
StatusClosed
Appointed04 September 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressWhite Cottage
Fir Tree Avenue
Stoke Poges
Buckinghamshire
SL2 4NN
Director NameFrancis Stanley Silvester
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleAccountant
Correspondence Address7 Yewhurst Close
Wargrave Road Twyford
Reading
Berkshire
RG10 9PW
Secretary NameFrancis Stanley Silvester
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleAccountant
Correspondence Address7 Yewhurst Close
Wargrave Road Twyford
Reading
Berkshire
RG10 9PW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressMcArdle House
Great Central Way
Wembley
Middlesex
HA9 0HR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
18 June 2004Full accounts made up to 31 December 2003 (9 pages)
1 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Full accounts made up to 31 December 2002 (9 pages)
26 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New secretary appointed (1 page)
12 June 2002Return made up to 17/05/02; full list of members (7 pages)
14 August 2001New director appointed (2 pages)
18 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
18 June 2001Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2001New secretary appointed;new director appointed (3 pages)
18 June 2001New director appointed (3 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
17 May 2001Incorporation (16 pages)