Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary Name | Fortress Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 October 2000) |
Correspondence Address | 4th Floor Exchange House 54-58 Athol Street Douglas Isle Of Man IM1 1JD |
Director Name | Miss Patricia Farrelly |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(30 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1999) |
Role | Clerk |
Correspondence Address | Maudlin Street Kells County Meath Irish |
Director Name | Mr Thomas Richard Reginald King |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Cloghran Stud Farm Cloghran County Dublin Irish |
Director Name | Miss Clare Samuelson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 1994) |
Role | House Letting Agent |
Correspondence Address | 14 Downpatrick Road Crunlin Dublin 12 Irish |
Secretary Name | Mr Thomas Richard Reginald King |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Cloghran Stud Farm Cloghran County Dublin Irish |
Registered Address | Fox Court 14 Grays Inn Road London WC1X 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £355,236 |
Cash | £48,669 |
Current Liabilities | £15,740 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Declaration of solvency (3 pages) |
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
25 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 September 2004 | Amended accounts made up to 31 October 2003 (8 pages) |
15 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
23 March 2004 | Rectification of register member (4 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 1ST floor 180 fleet street london EC4A 2HG (1 page) |
19 February 2004 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Total exemption full accounts made up to 31 October 1999 (8 pages) |
19 February 2004 | Return made up to 31/12/01; full list of members (5 pages) |
19 February 2004 | Return made up to 31/12/02; full list of members (5 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 February 2004 | Return made up to 31/12/00; full list of members (5 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Return made up to 31/12/99; full list of members (5 pages) |
19 February 2004 | Total exemption full accounts made up to 31 October 1998 (8 pages) |
19 February 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (11 pages) |
30 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
14 August 1990 | Return made up to 31/12/89; full list of members (4 pages) |
1 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
23 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
5 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
24 October 1964 | Allotment of shares (2 pages) |