1094874 Ltd was registered on 07 February 1973 and has its registered office in the United Kingdom. We don't currently know the number of employees at the organisation. There are 4 directors listed as Hanrahan, Ann Therasa, Hanrahan, John, Walsh, Stephen William, Fitzgerald, Jacqueline Ann for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANRAHAN, Ann Therasa | N/A | - | 1 |
HANRAHAN, John | N/A | - | 1 |
FITZGERALD, Jacqueline Ann | N/A | 01 August 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Stephen William | 01 August 1992 | 18 February 2000 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 08 July 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2012 | |
AC92 - N/A | 20 May 2011 | |
LIQ - N/A | 27 January 2008 | |
4.43 - Notice of final meeting of creditors | 27 October 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 26 July 2004 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 23 June 2004 | |
COCOMP - Order to wind up | 23 June 2004 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 15 June 2004 | |
COCOMP - Order to wind up | 15 June 2004 | |
2.19 - Notice of discharge of Administration Order | 09 June 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 05 April 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 28 August 2003 | |
2.23 - Notice of result of meeting of creditors | 21 March 2003 | |
2.21 - Statement of Administrator's proposals | 06 March 2003 | |
287 - Change in situation or address of Registered Office | 27 February 2003 | |
2.7 - Administration Order | 19 February 2003 | |
2.6 - Notice of Administration Order | 19 February 2003 | |
363s - Annual Return | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 15 November 2000 | |
363s - Annual Return | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 03 March 2000 | |
288b - Notice of resignation of directors or secretaries | 03 March 2000 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 12 July 1999 | |
AA - Annual Accounts | 23 June 1998 | |
363s - Annual Return | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
AA - Annual Accounts | 05 February 1998 | |
363s - Annual Return | 04 July 1997 | |
AA - Annual Accounts | 19 January 1997 | |
363s - Annual Return | 23 June 1996 | |
AA - Annual Accounts | 21 July 1995 | |
363s - Annual Return | 13 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1995 | |
395 - Particulars of a mortgage or charge | 12 October 1994 | |
395 - Particulars of a mortgage or charge | 12 October 1994 | |
395 - Particulars of a mortgage or charge | 12 October 1994 | |
AA - Annual Accounts | 30 August 1994 | |
363s - Annual Return | 26 July 1994 | |
395 - Particulars of a mortgage or charge | 18 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1994 | |
AA - Annual Accounts | 26 July 1993 | |
395 - Particulars of a mortgage or charge | 03 June 1993 | |
363s - Annual Return | 03 June 1993 | |
288 - N/A | 17 August 1992 | |
288 - N/A | 17 August 1992 | |
AA - Annual Accounts | 27 July 1992 | |
363s - Annual Return | 22 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 1991 | |
AA - Annual Accounts | 20 June 1991 | |
363a - Annual Return | 20 June 1991 | |
AA - Annual Accounts | 31 August 1990 | |
395 - Particulars of a mortgage or charge | 13 July 1990 | |
363 - Annual Return | 10 July 1990 | |
363 - Annual Return | 17 August 1989 | |
AA - Annual Accounts | 17 August 1989 | |
363 - Annual Return | 22 August 1988 | |
AA - Annual Accounts | 22 August 1988 | |
395 - Particulars of a mortgage or charge | 07 March 1988 | |
AA - Annual Accounts | 26 August 1987 | |
363 - Annual Return | 26 August 1987 | |
395 - Particulars of a mortgage or charge | 18 August 1987 | |
AA - Annual Accounts | 20 September 1986 | |
363 - Annual Return | 20 September 1986 | |
NEWINC - New incorporation documents | 07 February 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 September 1994 | Outstanding |
N/A |
Legal mortgage | 30 September 1994 | Outstanding |
N/A |
Legal mortgage | 30 September 1994 | Outstanding |
N/A |
Mortgage debenture | 13 July 1994 | Outstanding |
N/A |
A credit agreement | 24 May 1993 | Fully Satisfied |
N/A |
Credit agreement | 06 July 1990 | Fully Satisfied |
N/A |
Legal mortgage | 22 February 1988 | Fully Satisfied |
N/A |
Legal mortgage | 13 August 1987 | Fully Satisfied |
N/A |
Mortgage | 12 February 1982 | Fully Satisfied |
N/A |
Debenture | 08 February 1980 | Fully Satisfied |
N/A |