Company NameGarryduff Construction Ltd
Company StatusDissolved
Company Number07063534
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Madden
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2010(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 18 June 2013)
RoleShop-Fitter
Country of ResidenceIreland
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameMr Joseph Meade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2010(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 18 June 2013)
RoleShop-Fitter
Country of ResidenceIreland
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameMr Desmond Kearney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Charlemont Tce
Dun Laoghaire
Co. Dublin
None
Director NameLeo Carton
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2010(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 The Court Cypress Downs
Templeogue
Ireland

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joseph Anthony Meade
50.00%
Ordinary
50 at £1Patrick Joseph Madden
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,833
Cash£2,590
Current Liabilities£7,811

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(3 pages)
22 March 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(3 pages)
22 March 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 June 2011Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 13 June 2011 (1 page)
13 June 2011Registered office address changed from The Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 13 June 2011 (1 page)
2 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
30 March 2010Termination of appointment of Leo Carton as a director (1 page)
30 March 2010Termination of appointment of Leo Carton as a director (1 page)
26 March 2010Appointment of Mr. Joseph Meade as a director (2 pages)
26 March 2010Appointment of Mr. Patrick Madden as a director (2 pages)
26 March 2010Appointment of Mr. Joseph Meade as a director (2 pages)
26 March 2010Appointment of Mr. Patrick Madden as a director (2 pages)
24 February 2010Termination of appointment of Desmond Kearney as a director (2 pages)
24 February 2010Appointment of Leo Carton as a director (3 pages)
24 February 2010Appointment of Leo Carton as a director (3 pages)
24 February 2010Termination of appointment of Desmond Kearney as a director (2 pages)
24 February 2010Registered office address changed from Suite 124, Corporate House 1100 Fareham PO15 7AB England on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Suite 124, Corporate House 1100 Fareham PO15 7AB England on 24 February 2010 (2 pages)
2 November 2009Incorporation (23 pages)
2 November 2009Incorporation (23 pages)