Company NameLouise O'Grady Ltd
Company StatusDissolved
Company Number03730810
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 2 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameLouise O'Grady
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleEngineer
Correspondence Address22 Chestnut Grove
Garden Village
Hull
North Humberside
HU8 8QL
Secretary NameLouise O'Grady
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleEngineer
Correspondence Address22 Chestnut Grove
Garden Village
Hull
North Humberside
HU8 8QL
Director NameGlyn Ivor Yates
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2005)
RoleWelder-Fabricator
Correspondence Address5 Gosling Way
Congleton
Cheshire
CW12 4WD
Director NameEileen O'Grady
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleLecturer
Correspondence Address22 Chestnut Grove
Garden Village
Hull
North Humberside
HU8 8QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Gosling Way
Congleton
Cheshire
CW12 4WD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£114
Current Liabilities£114

Accounts

Latest Accounts14 May 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 May

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
17 September 2004Application for striking-off (1 page)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
5 July 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 258 cowbridge road east cardiff south glamorgan CF5 1HA (1 page)
10 June 2003Return made up to 11/03/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 14 May 2002 (6 pages)
20 March 2002Return made up to 11/03/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 14 May 2001 (6 pages)
6 April 2001Return made up to 11/03/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 14 May 2000 (5 pages)
5 September 2000Registered office changed on 05/09/00 from: 22 chestnut grove garden village hull HU8 8QL (1 page)
31 March 2000Return made up to 11/03/00; full list of members (6 pages)
10 January 2000Accounting reference date extended from 31/03/00 to 14/05/00 (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)