Company NameMeenmore Construction Limited
Company StatusDissolved
Company Number06219835
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)
Previous NameMeenmore Limited

Business Activity

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

Directors

Director NameFrancis Grealis
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Wellesley Road
Harrow
Middlesex
HA1 1QL
Secretary NameAisling Grealis
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address35a Wellesley Road
Harrow
Middlesex
HA1 1QL
Director NameBella Grealis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPole Road
Meenmore
Dungloe
County Donegal
Ireland
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitemeenmore-construction.com

Location

Registered AddressC/O R2 Advisory Limited
1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

2 at £1Francis Grealis
100.00%
Ordinary

Financials

Year2014
Net Worth£4,630
Cash£424
Current Liabilities£24,279

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 June 2016Annual return made up to 19 April 2016
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
28 June 2016Registered office address changed from 105B Harlesden High Street London NW10 4TS to 35a Wellesley Road Harrow Middlesex HA1 1QL on 28 June 2016 (1 page)
28 June 2016Director's details changed for Francis Grealis on 10 July 2015 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 April 2015Annual return made up to 19 April 2015
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 July 2014Termination of appointment of Bella Grealis as a director on 1 May 2011 (1 page)
14 July 2014Termination of appointment of Bella Grealis as a director on 1 May 2011 (1 page)
8 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Company name changed meenmore LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Francis Grealis on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Bella Grealis on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Bella Grealis on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Francis Grealis on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 July 2009Return made up to 19/04/09; full list of members (4 pages)
6 April 2009Director appointed bella grealis (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 May 2008Return made up to 19/04/08; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: 6TH floor, newbury house 890-900 eastern avenue, newbury park, ilford essex IG2 7HH (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Incorporation (13 pages)
19 April 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)