Dunmurry
Belfast
BT17 0ET
Northern Ireland
Secretary Name | Mr Patrick Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 January 1991(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Forest Park Dunmurry Belfast BT17 0ET Northern Ireland |
Director Name | Alan Hingston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 January 2007) |
Role | Civil Servant |
Correspondence Address | 45 Schomberg Avenue Belfast BT4 2JR Northern Ireland |
Director Name | Mr David Gibson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 March 1991) |
Role | Civil Servant |
Correspondence Address | Netherleigh Massey Avenue Belfast County Antrim BT4 2JS Northern Ireland |
Director Name | Mr David William Thomson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 March 1991) |
Role | Civil Servant |
Correspondence Address | Idb House 64 Chichester Street Belfast County Antrim BT1 4JX Northern Ireland |
Director Name | Mr Michael Bohill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(37 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 March 2001) |
Role | Civil Servant |
Correspondence Address | Idb House 64 Chichester Street Belfast County Antrim BT1 4JX Northern Ireland |
Director Name | Mr William Bruce Robinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 1996) |
Role | Civil Servant |
Correspondence Address | Idb House 64 Chichester Street Belfast County Antrim BT1 4JX Northern Ireland |
Director Name | Tracy Mehars |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(45 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 October 1999) |
Role | Civil Servant |
Correspondence Address | Idb House 64 Chichester Street Belfast BT1 4JX Northern Ireland |
Director Name | James Lawson McDonald |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2002) |
Role | Civil Servant |
Correspondence Address | Iab House 64 Chichester Street Belfast County Antrim BT1 4JX Northern Ireland |
Registered Address | Invest Northern Ireland 10 Storeys Gate London SW1P 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2006 | Application for striking-off (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members
|
20 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 March 2003 | Auditor's resignation (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
25 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: industrial development for N.I. 11 berkeley street london W1X 6BU (1 page) |
12 April 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
9 December 1999 | New director appointed (3 pages) |
11 February 1999 | New director appointed (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
15 October 1998 | Auditor's resignation (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: monachus house, high street, hartley wintney, nr.farnborough, hants. RG27 8TP (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
9 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |