Company NameC. O'Brien Mechanical Services Limited
Company StatusDissolved
Company Number04656722
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameChristopher O'Brien
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RolePlumbing & Mechanical Engineer
Correspondence Address24 Kingston Road
Edmonton
London
N9 7AJ
Secretary NameFreda Obrien
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Kingston Road
Edmonton
London
N9 7AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address110-112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£241,938
Gross Profit£105,922
Net Worth£341
Cash£20,404
Current Liabilities£32,038

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Registered office address changed from 24 Kingston Road Edmonton London N9 7AJ on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 24 Kingston Road Edmonton London N9 7AJ on 16 November 2009 (1 page)
29 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 July 2009Return made up to 21/03/09; full list of members (3 pages)
28 July 2009Return made up to 21/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 July 2008Return made up to 21/03/08; full list of members (3 pages)
16 July 2008Return made up to 21/03/08; full list of members (3 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
31 March 2007Return made up to 21/03/07; full list of members (6 pages)
31 March 2007Return made up to 21/03/07; full list of members (6 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 April 2006Return made up to 05/02/06; full list of members (6 pages)
13 April 2006Return made up to 05/02/06; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 January 2005Return made up to 05/02/05; full list of members (6 pages)
29 January 2005Return made up to 05/02/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 August 2004Registered office changed on 27/08/04 from: euro house, 1394 high road whetstone london N20 9YZ (1 page)
27 August 2004Registered office changed on 27/08/04 from: euro house, 1394 high road whetstone london N20 9YZ (1 page)
20 August 2004Auditor's resignation (4 pages)
20 August 2004Auditor's resignation (4 pages)
16 February 2004Return made up to 05/02/04; full list of members (6 pages)
16 February 2004Return made up to 05/02/04; full list of members (6 pages)
6 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 March 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 March 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New director appointed (1 page)
5 February 2003Incorporation (17 pages)
5 February 2003Incorporation (17 pages)