Company NameDeireanach (Mergers & Acquisitions) Ltd.
Company StatusDissolved
Company Number05824292
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Mary Cafferkey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limefields Little Walden Road
Saffron Walden
Essex
CB10 2BP
Director NameMr Michael John Cafferkey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Limefields
Little Walden Road
Saffron Walden
Essex
CB10 2BP
Secretary NameMr John Grenville Sutton
NationalityBritish
StatusClosed
Appointed14 January 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Director NameBaron Thomas Shortt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Bramley Way
Dublin 15
Ireland
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Mill Bank
Tonbridge
Kent
TN9 1PY
Director NameDiana Moore
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 2008)
RoleCo Secretary
Correspondence Address9 Kenhurst
The Street East Preston
Littlehampton
West Sussex
BN16 1LL
Director NameMr Michael James Moore
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2008)
RoleCo Director
Correspondence Address9 Kenhurst The Street
East Preston
Littlehampton
West Sussex
BN16 1LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 18 Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£51,944
Gross Profit£18,663
Net Worth£76,263
Cash£3,466

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (2 pages)
3 August 2010Application to strike the company off the register (2 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 50,000
(5 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 50,000
(5 pages)
4 June 2010Director's details changed for Janet Mary Cafferkey on 22 May 2010 (2 pages)
4 June 2010Director's details changed for Janet Mary Cafferkey on 22 May 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
17 February 2009Secretary appointed john grenville sutton (2 pages)
17 February 2009Secretary appointed john grenville sutton (2 pages)
13 February 2009Appointment Terminated Secretary jordan company secretaries LIMITED (1 page)
13 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
13 February 2009Registered office changed on 13/02/2009 from 20-22 bedford row london WC1R 4JS (1 page)
13 February 2009Registered office changed on 13/02/2009 from 20-22 bedford row london WC1R 4JS (1 page)
13 November 2008Appointment terminated director thomas shortt (1 page)
13 November 2008Appointment Terminated Director thomas shortt (1 page)
3 October 2008Director appointed michael john cafferkey (3 pages)
3 October 2008Director appointed michael john cafferkey (3 pages)
3 October 2008Director appointed janet mary cafferkey (3 pages)
3 October 2008Director appointed janet mary cafferkey (3 pages)
22 September 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
22 September 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
18 September 2008Appointment terminated director diana moore (1 page)
18 September 2008Appointment Terminated Director diana moore (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
12 May 2008Appointment Terminated Director michael moore (1 page)
12 May 2008Appointment terminated director michael moore (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
28 August 2007Return made up to 22/05/07; full list of members (3 pages)
28 August 2007Return made up to 22/05/07; full list of members (3 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
29 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
29 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 June 2006Ad 22/05/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 June 2006Ad 22/05/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New secretary appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
22 May 2006Incorporation (17 pages)
22 May 2006Incorporation (17 pages)