About

Registered Number: 05704451
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2019 (4 years and 4 months ago)
Registered Address: 7 Smithford Walk, Liverpool, L35 1SF

 

J & K O'gorman Ltd was founded on 10 February 2006 and has its registered office in Liverpool, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of the business are listed as O'gorman, John, O'gorman, Kim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'GORMAN, John 10 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
O'GORMAN, Kim 10 February 2006 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2019
LIQ14 - N/A 31 August 2019
AD01 - Change of registered office address 17 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2018
AD01 - Change of registered office address 12 July 2018
RESOLUTIONS - N/A 10 July 2018
LIQ02 - N/A 10 July 2018
PSC07 - N/A 12 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 01 February 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 11 March 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM02 - Termination of appointment of secretary 15 January 2010
AA - Annual Accounts 02 July 2009
225 - Change of Accounting Reference Date 26 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 10 October 2008
287 - Change in situation or address of Registered Office 14 August 2008
225 - Change of Accounting Reference Date 04 July 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
287 - Change in situation or address of Registered Office 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 02 March 2007
225 - Change of Accounting Reference Date 07 September 2006
395 - Particulars of a mortgage or charge 11 April 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.