Company NameO'Rourke Scotland Limited
Company StatusDissolved
Company Number01973459
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(6 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 13 May 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Berryfield Close
Bickley
Bromley
Kent
BR1 2WF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed27 June 1992(6 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 13 May 2008)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusClosed
Appointed02 May 2000(14 years, 4 months after company formation)
Appointment Duration8 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameHugh Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1992(6 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2007)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton
12 Ridgeway Hutton Mount
Shenfield
Essex
CM13 2LP
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary NameDennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed27 June 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(8 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameBarry Dye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(8 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 March 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Moray House
4 Morden Road
London
SE3 0AA
Director NameMichael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 1994)
RoleCivil Engineer
Correspondence Address69 Copse Avenue
West Wickham
Kent
BR4 9NN
Director NameAllan Philip Jordan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(8 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2007)
RolePlanning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Chesterfield Avenue
Benfleet
Essex
SS7 4AJ
Director NameMr John Donald McKerracher
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Colenhaugh
Stormontfield
Perth
PH2 6DQ
Scotland
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1996(10 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Westmoreland Road
Bromley
Kent
BR2 0TE
Director NameColin Richard Banks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(10 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Tavern House
Barkway Road
Royston
Hertfordshire
SG8 9NB
Director NameGeorge Inglis McGraw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1999)
RoleCivil Engineer
Correspondence Address4 Inglewood Crescent Westwood
East Kilbride
Glasgow
G75 8QD
Scotland
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address12 Crossmead
London
SE9 3AB
Director NameGrant Hutcheson McGregor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleChartered Surveyor
Correspondence Address9 Crabapple Green
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YR
Director NameMr Hugh Waters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2007)
RoleEngineer
Country of ResidenceScotland
Correspondence Address15 Cockburn Avenue
Dunblane
FK15 0FP
Scotland

Location

Registered AddressWellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£49,000
Current Liabilities£2,201,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2007Liquidators statement of receipts and payments (5 pages)
31 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2007Director resigned (1 page)
17 April 2007Appointment of a voluntary liquidator (1 page)
17 April 2007Declaration of solvency (3 pages)
17 April 2007Registered office changed on 17/04/07 from: bridge place anchor boulevard admirals park crossways dartford kent DA2 6SN (1 page)
17 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
15 December 2006Director's particulars changed (1 page)
21 November 2006Full accounts made up to 31 March 2006 (12 pages)
21 September 2006Director's particulars changed (1 page)
28 July 2006Return made up to 27/06/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 31 March 2005 (11 pages)
15 December 2005Director resigned (1 page)
15 July 2005Return made up to 27/06/05; full list of members (11 pages)
20 June 2005Director's particulars changed (1 page)
12 November 2004Full accounts made up to 31 March 2004 (13 pages)
6 August 2004Return made up to 27/06/04; full list of members (11 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 January 2004Full accounts made up to 31 March 2003 (13 pages)
21 July 2003Return made up to 27/06/03; full list of members (11 pages)
13 February 2003New director appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
16 October 2002Full accounts made up to 31 March 2002 (14 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
27 December 2001Full accounts made up to 31 March 2001 (13 pages)
26 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/01
(9 pages)
26 February 2001Full accounts made up to 31 March 2000 (12 pages)
16 February 2001New director appointed (2 pages)
10 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director's particulars changed (1 page)
13 July 1999Director resigned (1 page)
30 June 1999Return made up to 27/06/99; full list of members (10 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Director's particulars changed (1 page)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
11 September 1998Director's particulars changed (1 page)
3 August 1998Return made up to 27/06/98; no change of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 August 1997Return made up to 27/06/97; full list of members (12 pages)
31 October 1996Full accounts made up to 31 March 1996 (11 pages)
26 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1996Director's particulars changed (1 page)
17 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
17 August 1995Full accounts made up to 31 March 1994 (10 pages)
17 August 1995Full accounts made up to 31 March 1995 (10 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Return made up to 27/06/95; no change of members (6 pages)
20 December 1985Incorporation (15 pages)