70 Ballygarvey Road
Ballymena
County Antrim
BT43 7JX
Northern Ireland
Director Name | Francis Patrick Joseph Connolly |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 21 William Street Ballymena County Antrim BT43 6AW Northern Ireland |
Secretary Name | Brenda McQuillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 January 2003) |
Role | Administration Manager |
Correspondence Address | 9 Dunfane Gardens Ballymena County Antrim BT43 7BZ Northern Ireland |
Director Name | Mr Brian James Conaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 1994) |
Role | Manager |
Correspondence Address | 120 Culmore Road Londonderry County Londonderry BT48 8JF Northern Ireland |
Director Name | Mr William Corbett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 1994) |
Role | Managing Director Co Secretary |
Correspondence Address | 23 Montgomery Court Bangor County Down BT19 6DS Northern Ireland |
Director Name | Mr James Johnston McConkey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 1994) |
Role | Retired Butcher |
Correspondence Address | 1 Haddington Hill Derryaghy Road Lisburn County Antrim BT28 3AU Northern Ireland |
Director Name | Mr Raymond Oneill |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 1994) |
Role | Butcher |
Correspondence Address | 33 Manns Road Castlereagh Belfast County Down BT5 7SS Northern Ireland |
Director Name | Mr Stephen George Quirk |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 1993) |
Role | Retired |
Correspondence Address | 11 The Park Onchan Isle Of Man Isle Man |
Director Name | Mr John Earl Swandel |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 1994) |
Role | Hide Market Manager |
Correspondence Address | 6 Chlorine Gardens Belfast County Down BT9 5DJ Northern Ireland |
Secretary Name | Mr William Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 23 Montgomery Court Bangor County Down BT19 6DS Northern Ireland |
Director Name | Jennifer Elizabeth Ann Clifford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 1994) |
Role | Solicitor |
Correspondence Address | 5 Meadowvale Saintfield County Down BT24 7DW Northern Ireland |
Director Name | Mr Ian David Dawson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 1994) |
Role | Solicitor |
Correspondence Address | 9 Charlemont Gardens Armagh BT61 9BB Northern Ireland |
Director Name | Theresa McQuillan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 4 Brocklamont Park Old Galgorm Antrim BT42 1AS Northern Ireland |
Secretary Name | Hugh McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 4 Brocklamont Park Old Galgorm Road Antrim BT44 1AS Northern Ireland |
Registered Address | Lawrence Stephens 14-16 Great Portland Street London W1N 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £585,568 |
Cash | £1,981 |
Current Liabilities | £52,086 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
12 July 2000 | Return made up to 12/04/00; no change of members (6 pages) |
11 July 2000 | Director's particulars changed (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
26 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
5 February 1999 | Return made up to 12/04/98; full list of members
|
21 December 1998 | Registered office changed on 21/12/98 from: the offices of touche ross & co martins building 4 water street liverpool L2 8UY (1 page) |
15 December 1998 | Full accounts made up to 31 December 1996 (14 pages) |
27 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Return made up to 12/04/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Return made up to 12/04/96; no change of members (4 pages) |
30 May 1995 | Return made up to 12/04/95; full list of members (28 pages) |