Company NameMcAuleys Limited
Company StatusDissolved
Company Number04559415
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 5 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMark Terry McAuley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address64 Chestnut Close
Hayes
Middlesex
UB3 1JG
Secretary NameKim McAuley
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleSecretary
Correspondence Address64 Chestnut Close
Hayes
Middlesex
UB3 1JG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBridge House
Station Road
Hayes
Middlesex
UB3 4BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,276
Cash£9,137
Current Liabilities£25,055

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 November 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(6 pages)
25 November 2003Registered office changed on 25/11/03 from: bridge house station road hayes middlesex UB3 4BT (1 page)
8 March 2003Ad 25/02/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
28 October 2002Registered office changed on 28/10/02 from: 229 nether street london N3 1NT (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (12 pages)