Company NameShamrock Newco 2 Limited
Company StatusDissolved
Company Number06237942
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Daniel Gerard Durkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed26 June 2008(1 year, 1 month after company formation)
Appointment Duration5 years (closed 02 July 2013)
RoleCompany Director Sales
Country of ResidenceEngland
Correspondence AddressDurkan House 214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
Director NameMr David Alan Fraher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed26 June 2008(1 year, 1 month after company formation)
Appointment Duration5 years (closed 02 July 2013)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NameMr David Alan Fraher
NationalityIrish
StatusClosed
Appointed26 June 2008(1 year, 1 month after company formation)
Appointment Duration5 years (closed 02 July 2013)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Director NameWilliam Durkan
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2011)
RoleBuilder
Country of ResidenceIreland
Correspondence AddressCarrowkeel Stud
Ballyedmonduff
Stepaside Sandyford
Dublin
Irish
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressDurkan House
214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
23 May 2012Director's details changed for Mr Daniel Gerard Durkan on 30 November 2011 (2 pages)
23 May 2012Director's details changed for Mr Daniel Gerard Durkan on 30 November 2011 (2 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
9 May 2011Termination of appointment of William Durkan as a director (1 page)
9 May 2011Termination of appointment of William Durkan as a director (1 page)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for William Durkan on 2 October 2009 (2 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for William Durkan on 2 October 2009 (2 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for William Durkan on 2 October 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 March 2009Accounts made up to 31 January 2009 (1 page)
23 September 2008Return made up to 04/05/08; full list of members (5 pages)
23 September 2008Return made up to 04/05/08; full list of members (5 pages)
9 July 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
9 July 2008Accounts made up to 31 January 2008 (1 page)
30 June 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
30 June 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
30 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2008Appointment terminated director huntsmoor LIMITED (1 page)
30 June 2008Registered office changed on 30/06/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
30 June 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
30 June 2008Director and secretary appointed david alan fraher (3 pages)
30 June 2008Registered office changed on 30/06/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
30 June 2008Appointment Terminated Secretary taylor wessing secretaries LIMITED (1 page)
30 June 2008Director and secretary appointed david alan fraher (3 pages)
30 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2008Ad 26/06/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
30 June 2008Nc inc already adjusted 26/06/08 (1 page)
30 June 2008Director appointed daniel gerard durkan (4 pages)
30 June 2008Appointment Terminated Director huntsmoor LIMITED (1 page)
30 June 2008Appointment Terminated Director huntsmoor nominees LIMITED (1 page)
30 June 2008Nc inc already adjusted 26/06/08 (1 page)
30 June 2008Director appointed william durkan (3 pages)
30 June 2008Director appointed daniel gerard durkan (4 pages)
30 June 2008Director appointed william durkan (3 pages)
30 June 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 June 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
4 May 2007Incorporation (38 pages)
4 May 2007Incorporation (38 pages)