Greenford
Middlesex
UB6 7DH
Secretary Name | Patrick Michael Burgess |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Book Keeper |
Correspondence Address | 3 Grangemill Ingestre Road London NW5 1XH |
Secretary Name | Patrick Michael Burgess |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | 3 Grangemill Ingestre Road London NW5 1XH |
Director Name | Mr Daniel Anthony O'Mahony |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Springwood House 15 Little Park, Apperley Bridge Bradford West Yorkshire BD10 0NT |
Secretary Name | Mr Daniel Anthony O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2004) |
Role | M Director |
Country of Residence | England |
Correspondence Address | Springwood House 15 Little Park, Apperley Bridge Bradford West Yorkshire BD10 0NT |
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Boyne Avenue London NW4 2JN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£33,435 |
Current Liabilities | £33,435 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
7 December 2004 | Order of court to wind up (1 page) |
12 October 2004 | Return made up to 27/06/04; full list of members (7 pages) |
12 October 2004 | Secretary resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 April 2004 | New secretary appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
9 October 2002 | Return made up to 27/06/02; full list of members (6 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 641 north circular road london NW2 7AX (1 page) |
9 October 2002 | New director appointed (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 May 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
22 March 2002 | Company name changed bernard mitchell building and ci vil engineering contractors limi ted\certificate issued on 22/03/02 (2 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (4 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: cunard road park royal london NW10 6PL (1 page) |
25 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (4 pages) |
28 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
27 June 1997 | Incorporation (15 pages) |