Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 March 2011) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Director Name | Mr Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 June 2005(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Bank 30 High Street Newton-Le-Willows Merseyside WA12 9SN |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Nicholas John Lucas Chance |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caulcott House Caulcott Bicester Oxfordshire OX25 4NE |
Director Name | Mr Astrapani Kirthi Singha |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | By The Way Tannery Lane Send Woking Surrey GU23 7EF |
Secretary Name | Mr Astrapani Kirthi Singha |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | By The Way Tannery Lane Send Woking Surrey GU23 7EF |
Director Name | Mr Keith Shelby Isaac |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Secretary Name | Mr Keith Shelby Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | David Kevin Bruce |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Secretary |
Correspondence Address | 10 Huxley Close Godalming Surrey GU7 2AS |
Director Name | Peter Sinclair Perry |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 1996) |
Role | Managing Director |
Correspondence Address | Dell O Dene Tuckey Grove Ripley Surrey GU23 6JQ |
Secretary Name | Gerald Michael Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Secretary |
Correspondence Address | 64 Patricks Copse Road Liss Hampshire GU33 7DW |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1999) |
Role | Director Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1999) |
Role | Director Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(40 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(40 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
Role | Radio Executive |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(40 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(44 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 18 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
22 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Director's Change of Particulars / scott taunton / 20/09/2007 / HouseName/Number was: , now: 30; Street was: 29 forest grove, now: high street; Post Town was: belfast, now: newton-le-willows; Region was: county antrim, now: merseyside; Post Code was: BT8 6AR, now: WA12 9SN; Country was: northern ireland, now: united kingdom (1 page) |
26 September 2008 | Director's change of particulars / scott taunton / 20/09/2007 (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
9 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (4 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 July 2005 | Accounts made up to 31 December 2004 (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
28 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
6 August 2004 | Accounts made up to 31 December 2003 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (2 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
29 October 2002 | Accounts made up to 31 December 2001 (2 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
16 October 2001 | Return made up to 04/10/01; full list of members (5 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 September 2001 | Accounts made up to 31 December 2000 (2 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 04/10/00; full list of members
|
31 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
13 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
25 May 1999 | Accounts made up to 31 December 1998 (2 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 November 1998 | Return made up to 04/10/98; no change of members
|
20 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
2 April 1998 | Accounts made up to 31 December 1997 (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 February 1998 | Return made up to 04/10/97; no change of members (4 pages) |
12 February 1998 | Return made up to 04/10/97; no change of members
|
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
24 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: po box 1458 quay west trafford wharf road trafford park manchester (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: po box 1458 quay west trafford wharf road trafford park manchester (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: broadfield house brighton road crawley W. sussex RH11 9TT (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | New director appointed (3 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Registered office changed on 21/11/96 from: broadfield house brighton road crawley W. sussex RH11 9TT (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New director appointed (3 pages) |
21 November 1996 | New secretary appointed;new director appointed (3 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed;new director appointed (3 pages) |
30 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
30 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
28 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
27 September 1995 | Return made up to 04/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |