Company NameO'Rourke Ilford Investments Limited
Company StatusDissolved
Company Number05118366
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameShelfco (No. 2959) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 23 April 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Berryfield Close
Bickley
Bromley
Kent
BR1 2WF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed24 May 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 23 April 2008)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusClosed
Appointed24 May 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 23 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(3 years, 2 months after company formation)
Appointment Duration9 months (closed 23 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
13 August 2007New director appointed (7 pages)
10 August 2007Director resigned (1 page)
11 May 2007Return made up to 04/05/07; full list of members (3 pages)
12 January 2007Full accounts made up to 31 March 2006 (10 pages)
21 September 2006Director's particulars changed (1 page)
23 May 2006Return made up to 04/05/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (9 pages)
24 May 2005Return made up to 04/05/05; full list of members (7 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 September 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
2 June 2004Memorandum and Articles of Association (16 pages)
1 June 2004Registered office changed on 01/06/04 from: lacon house theobalds road london WC1X 8RW (1 page)
1 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 May 2004Company name changed shelfco (no. 2959) LIMITED\certificate issued on 24/05/04 (2 pages)
4 May 2004Incorporation (25 pages)