Waringstown
Craigavon
Armagh
BT77 6TH
Northern Ireland
Director Name | Mr James Norman French |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(43 years, 6 months after company formation) |
Appointment Duration | 7 months (closed 21 May 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 28 Kilmakee Road Templepatrick Ballyclare County Antrim BT39 0EP Northern Ireland |
Director Name | Mr Brian Christopher Wright Dias |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 July 2000) |
Role | Company Director |
Correspondence Address | 1 Priory Close Yeaveley Ashbourne Derbyshire DE6 2DX |
Director Name | Mr Christopher Charles Grenville Trafford |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Bradley Lodge Bradley Hulland Ward Ashbourne Derbyshire DE6 3EL |
Director Name | Mrs Elizabeth Jane Trafford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Bradley Lodge Bradley Hulland Ward Ashbourne Derbyshire DE6 3EL |
Secretary Name | Mrs Elizabeth Jane Trafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Bradley Lodge Bradley Hulland Ward Ashbourne Derbyshire DE6 3EL |
Secretary Name | Ian Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(40 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | Meadow View 2 School Lane Bythorn Huntingdon Cambridgeshire PE28 0QS |
Director Name | Mr Robert Trefor Campbell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 24 Glenavy Road Lisburn County Antrim BT28 3UT Northern Ireland |
Director Name | Mr Rawdon Quentin Vevers |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Green Man Arkesden Essex CB11 4EX |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2007 | Application for striking-off (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 March 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 December 2005 | Resolutions
|
21 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
7 April 2005 | Location of register of members (1 page) |
12 October 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 June 2004 | New director appointed (2 pages) |
16 June 2004 | Auditor's resignation (1 page) |
15 June 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: blenheim road ashbourne derbyshire DE6 1HA (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Resolutions
|
4 May 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Return made up to 01/03/04; full list of members
|
7 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
23 January 2003 | Full accounts made up to 31 August 2002 (10 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 August 2001 (10 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
13 July 2000 | Director resigned (2 pages) |
5 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
7 April 1999 | Return made up to 01/03/99; full list of members
|
3 March 1999 | Full accounts made up to 31 August 1998 (8 pages) |
26 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 August 1997 (7 pages) |
27 February 1997 | Full accounts made up to 31 August 1996 (7 pages) |
26 February 1997 | Return made up to 01/03/97; no change of members (4 pages) |
25 February 1996 | Return made up to 01/03/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 August 1995 (7 pages) |
27 July 1995 | Full accounts made up to 31 August 1994 (8 pages) |
3 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
2 March 1983 | Annual return made up to 31/01/82 (7 pages) |
4 February 1983 | Accounts made up to 31 August 1982 (9 pages) |
3 February 1983 | Accounts made up to 31 August 1981 (9 pages) |
13 February 1981 | Annual return made up to 26/01/81 (7 pages) |
13 February 1981 | Accounts made up to 31 August 1980 (7 pages) |
6 January 1981 | Annual return made up to 28/01/80 (7 pages) |