Company Name03928449 Limited
DirectorLiam David Foley
Company StatusLiquidation
Company Number03928449
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Previous NameFoley Brickwork Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Liam David Foley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleBricklayer
Country of ResidenceEngland
Correspondence AddressLibertie Cottage
Orange Tree Hill
Havering Atte Bower
Essex
RM4 1PB
Secretary NameMandy Foley
NationalityBritish
StatusCurrent
Appointed18 November 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressLibertie Cottage
Orange Tree Hill, Havering-Atte-Bower
Romford
Essex
RM4 1PB
Director NameChristopher John Richards
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleBuilder
Correspondence Address22 Barrington Road
London
E12 6JH
Secretary NamePamela June Richards
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleHousewife
Correspondence Address22 Barrington Road
London
E12 6JH
Director NameMichael Antony Foley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2002)
RoleBricklayer
Correspondence AddressAcorn
Orange Tree Hill, Havering Atte Bowe
Romford
RM4 1PB
Director NameMr David Jenkins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleArchitect
Correspondence AddressBasement Flat
28 Ashley Road, Crotch Hill
London
N19 3AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

50 at 1Liam David Foley
50.00%
Ordinary
50 at 1Mandy Foley
50.00%
Ordinary

Financials

Year2014
Net Worth£35,738
Cash£1,114
Current Liabilities£177,862

Accounts

Latest Accounts30 April 2009 (15 years ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due3 March 2017 (overdue)

Filing History

30 October 2019Restoration by order of court - previously in Compulsory Liquidation (3 pages)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Completion of winding up (1 page)
11 March 2014Completion of winding up (1 page)
2 June 2011Order of court to wind up (3 pages)
2 June 2011Order of court to wind up (3 pages)
19 May 2011Order of court - restore and wind up (2 pages)
19 May 2011Order of court - restore and wind up (2 pages)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Termination of appointment of David Jenkins as a director (1 page)
23 April 2010Termination of appointment of David Jenkins as a director (1 page)
28 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2009Return made up to 17/02/09; full list of members (4 pages)
20 May 2009Return made up to 17/02/09; full list of members (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 October 2008Director appointed mr david jenkins (1 page)
7 October 2008Director appointed mr david jenkins (1 page)
17 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 April 2008Return made up to 17/02/08; full list of members (3 pages)
16 April 2008Return made up to 17/02/08; full list of members (3 pages)
8 March 2007Return made up to 17/02/07; full list of members (2 pages)
8 March 2007Return made up to 17/02/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 April 2005Return made up to 17/02/05; full list of members (6 pages)
26 April 2005Return made up to 17/02/05; full list of members (6 pages)
18 April 2005Registered office changed on 18/04/05 from: cambridge house 27 cambridge park wanstead london E11 2PV (1 page)
18 April 2005Registered office changed on 18/04/05 from: cambridge house 27 cambridge park wanstead london E11 2PV (1 page)
2 March 2004Return made up to 17/02/04; full list of members (8 pages)
2 March 2004Registered office changed on 02/03/04 from: 46 canon avenue chadwell heath romford essex RM6 5RR (1 page)
2 March 2004Return made up to 17/02/04; full list of members (8 pages)
2 March 2004Registered office changed on 02/03/04 from: 46 canon avenue chadwell heath romford essex RM6 5RR (1 page)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 June 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
18 April 2002Return made up to 17/02/02; full list of members (7 pages)
18 April 2002Return made up to 17/02/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
7 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
15 October 2001Registered office changed on 15/10/01 from: 22 barrington road london E12 6JH (1 page)
15 October 2001Registered office changed on 15/10/01 from: 22 barrington road london E12 6JH (1 page)
28 February 2001Return made up to 17/02/01; full list of members (6 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Return made up to 17/02/01; full list of members (6 pages)
28 February 2001Ad 07/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 February 2001Ad 07/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
16 January 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
16 January 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
23 February 2000Registered office changed on 23/02/00 from: 337 high road ilford essex IG1 1TE (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 337 high road ilford essex IG1 1TE (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
17 February 2000Incorporation (16 pages)
17 February 2000Incorporation (16 pages)