Company NameLaing O'Rourke Na Limited
Company StatusDissolved
Company Number05054498
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameShelfco (No.2929) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameRobert Turner
StatusClosed
Appointed28 May 2010(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 15 August 2017)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMs Ceri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(10 years after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2004(3 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 14 March 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr John Gregory Spetch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 2009)
RoleCompany Director
Correspondence AddressBroadlands
23 Homefield Road
Warlingham
Surrey
CR6 9HU
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed22 March 2004(3 weeks, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitesalfordandwiganbsf.co.uk
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park
Crossways
Dartford Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Explore Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£857,547
Cash£84,027
Current Liabilities£125,648

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
12 August 2016Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (4 pages)
12 August 2016Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (4 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (19 pages)
22 April 2016Full accounts made up to 31 March 2015 (19 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
26 June 2015Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages)
26 June 2015Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages)
12 June 2015Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages)
12 June 2015Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(3 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement by directors (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Solvency statement dated 26/03/14 (1 page)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Statement of company's objects (2 pages)
20 March 2014Appointment of Ceri Richards as a director (2 pages)
20 March 2014Appointment of Ceri Richards as a director (2 pages)
19 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
19 March 2014Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
19 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
19 March 2014Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders (4 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders (4 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 September 2011Secretary's details changed for Robert Turner on 31 August 2011 (2 pages)
6 September 2011Secretary's details changed for Robert Turner on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 July 2010Appointment of Robert Turner as a secretary (1 page)
22 July 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
22 July 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
22 July 2010Appointment of Robert Turner as a secretary (1 page)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
9 March 2009Appointment terminated director dennis johnson (1 page)
9 March 2009Appointment terminated director dennis johnson (1 page)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
28 January 2009Appointment terminated director john spetch (1 page)
28 January 2009Appointment terminated director john spetch (1 page)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
26 February 2008Return made up to 24/02/08; full list of members (4 pages)
26 February 2008Return made up to 24/02/08; full list of members (4 pages)
20 November 2007Full accounts made up to 31 March 2007 (14 pages)
20 November 2007Full accounts made up to 31 March 2007 (14 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
25 April 2007Return made up to 24/02/07; full list of members (2 pages)
25 April 2007Return made up to 24/02/07; full list of members (2 pages)
12 January 2007Full accounts made up to 31 March 2006 (13 pages)
12 January 2007Full accounts made up to 31 March 2006 (13 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
27 March 2006Return made up to 24/02/06; full list of members (3 pages)
27 March 2006Return made up to 24/02/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
17 March 2005Return made up to 24/02/05; full list of members (7 pages)
17 March 2005Return made up to 24/02/05; full list of members (7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 March 2004Registered office changed on 26/03/04 from: lacon house theobalds road london WC1X 8RW (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: lacon house theobalds road london WC1X 8RW (1 page)
23 March 2004Company name changed shelfco (no.2929) LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed shelfco (no.2929) LIMITED\certificate issued on 23/03/04 (2 pages)
24 February 2004Incorporation (25 pages)
24 February 2004Incorporation (25 pages)