Company NamePeadar Construction Limited
DirectorPeadar O'Loinsigh
Company StatusLiquidation
Company Number05179236
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeadar O'Loinsigh
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleBuilder
Correspondence Address48 Lulworth Road
Welling
Kent
DA16 3LQ
Secretary NameSabina Lynch
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Forster House
Whitefast Lane
Bromley
Kent
BR1 5SD
Director NameOlga Rudakova
Date of BirthMay 1961 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed24 August 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 August 2007)
RoleDoctor
Correspondence Address48 Lulworth Road
Welling
Kent
DA16 3LQ
Secretary NameOlga Rudakova
NationalityRussian
StatusResigned
Appointed24 August 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 August 2007)
RoleDoctor
Correspondence Address48 Lulworth Road
Welling
Kent
DA16 3LQ

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Next Accounts Due30 June 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Next Return Due13 July 2017 (overdue)

Filing History

10 November 2008Order of court to wind up (1 page)
10 November 2008Order of court to wind up (1 page)
10 September 2008Appointment terminate, director and secretary olga rudakova logged form (1 page)
10 September 2008Appointment terminate, director and secretary olga rudakova logged form (1 page)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
2 February 2008Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
2 February 2008Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
4 July 2007Return made up to 29/06/07; full list of members (2 pages)
4 July 2007Return made up to 29/06/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed;new director appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed;new director appointed (1 page)
5 September 2006Return made up to 14/07/06; full list of members (2 pages)
5 September 2006Return made up to 14/07/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 February 2006Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2006Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
14 July 2004Incorporation (17 pages)
14 July 2004Incorporation (17 pages)