Company NameA.J. Donoghue Limited
Company StatusDissolved
Company Number04941907
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAngela Donoghue
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address98 Fleetwood Close
Tadworth
Surrey
KT20 5QL
Director NameMr Anthony James Donoghue
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address98 Fleetwood Close
Tadworth
Surrey
KT20 5QL
Secretary NameAngela Donoghue
NationalityIrish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address98 Fleetwood Close
Tadworth
Surrey
KT20 5QL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address98 Fleetwood Close
Tadworth
Surrey
KT20 5QL
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

1 at £1Mr Anthony James Donoghue
50.00%
Ordinary
1 at £1Mrs A. Donoghue
50.00%
Ordinary

Financials

Year2014
Turnover£42,500
Gross Profit£32,856
Net Worth£7,365
Cash£67
Current Liabilities£7,142

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
7 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 2
(5 pages)
7 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 2
(5 pages)
5 May 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
5 May 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
10 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Anthony Donoghue on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Angela Donoghue on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Donoghue on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Angela Donoghue on 23 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
3 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
5 January 2009Return made up to 23/10/08; full list of members (4 pages)
5 January 2009Return made up to 23/10/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
16 December 2008Registered office changed on 16/12/2008 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
18 July 2008Ad 13/06/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
18 July 2008Ad 13/06/08 gbp si 8@1=8 gbp ic 2/10 (2 pages)
18 July 2008Accounts made up to 31 October 2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 November 2007Return made up to 23/10/07; no change of members (7 pages)
27 November 2007Return made up to 23/10/07; no change of members (7 pages)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 August 2007Accounts made up to 31 October 2006 (1 page)
15 January 2007Return made up to 23/10/06; full list of members (7 pages)
15 January 2007Return made up to 23/10/06; full list of members (7 pages)
28 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 July 2006Accounts made up to 31 October 2005 (1 page)
7 November 2005Return made up to 23/10/05; full list of members (7 pages)
7 November 2005Registered office changed on 07/11/05 from: 97 watford way hendon london NW4 4RS (1 page)
7 November 2005Return made up to 23/10/05; full list of members (7 pages)
7 November 2005Registered office changed on 07/11/05 from: 97 watford way hendon london NW4 4RS (1 page)
10 March 2005Accounts made up to 31 October 2004 (1 page)
10 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 October 2004Return made up to 23/10/04; full list of members (7 pages)
27 October 2004Return made up to 23/10/04; full list of members (7 pages)
20 February 2004New secretary appointed;new director appointed (1 page)
20 February 2004New secretary appointed;new director appointed (1 page)
7 February 2004Registered office changed on 07/02/04 from: 97 watford way hendon london NW4 4RS (1 page)
7 February 2004Ad 23/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2004Registered office changed on 07/02/04 from: 97 watford way hendon london NW4 4RS (1 page)
7 February 2004New director appointed (1 page)
7 February 2004Ad 23/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2004New director appointed (1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
23 October 2003Incorporation (9 pages)