Company NameJ J O'Gorman Services Limited
Company StatusDissolved
Company Number06575752
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David Michael O'Gorman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Ridings
Latimer
Chesham
Buckinghamshire
HP5 1UF
Director NameMr John Joseph O'Gorman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Felden Close
Hatch End
Pinner
Middlesex
HA5 4PU
Director NameMrs Susan Veronica O'Gorman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Felden Close
Hatch End
Pinner
Middlesex
HA5 4PU
Secretary NameMrs Susan Veronica O'Gorman
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Felden Close
Hatch End
Pinner
Middlesex
HA5 4PU
Director NameMrs Samantha Grace O'Gorman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Ridge Lane
Nascot Wood
Watford
Hertfordshire
WD17 4SX

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£35,048
Cash£45,837
Current Liabilities£84,126

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
22 July 2017Liquidators' statement of receipts and payments to 29 May 2017 (13 pages)
29 July 2016Liquidators' statement of receipts and payments to 29 May 2016 (9 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
27 July 2015Liquidators statement of receipts and payments to 29 May 2015 (9 pages)
27 July 2015Liquidators' statement of receipts and payments to 29 May 2015 (9 pages)
10 June 2014Registered office address changed from 11 Felden Close Hatch End Pinner Middlesex HA5 4PU United Kingdom on 10 June 2014 (2 pages)
9 June 2014Statement of affairs with form 4.19 (7 pages)
9 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 May 2013Director's details changed for Mr David Michael O'gorman on 24 March 2013 (2 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
12 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 July 2011Termination of appointment of Samantha O'gorman as a director (1 page)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
10 May 2010Director's details changed for Mrs Samantha Grace O'gorman on 24 April 2010 (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mrs Susan Veronica O'gorman on 24 April 2010 (2 pages)
10 May 2010Director's details changed for Mr John Joseph O'gorman on 24 April 2010 (2 pages)
10 May 2010Director's details changed for Mr David Michael O'gorman on 24 April 2010 (2 pages)
22 December 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 April 2009Return made up to 24/04/09; full list of members (5 pages)
24 April 2008Incorporation (19 pages)