71 Quarry Road
Belfast
County Antrim
BT4 2NQ
Northern Ireland
Director Name | Mr Joseph Lefroy Courtenay Thompson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1993(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Manse Road Belfast BT8 4SA Northern Ireland |
Secretary Name | Joan Lesley Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 39 Manse Road Belfast County Down BT8 6SA Northern Ireland |
Director Name | Mr Thomas Lewers Moffett |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 November 1992) |
Role | Thread Manufacturer |
Correspondence Address | 15 Wheatfield Gardens Belfast County Antrim BT14 7HU Northern Ireland |
Director Name | Mr Robert Ian Stoupe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 April 1992) |
Role | Thread Manufacturer |
Correspondence Address | 35 Jaugy Blane Hillsborough County Down BT26 6EP Northern Ireland |
Director Name | Mr Kenneth Frampton Woods |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 June 2001) |
Role | Thread Manufacturer |
Correspondence Address | 12 Kensington Park Belfast County Antrim BT5 6NR Northern Ireland |
Secretary Name | Mr Peter Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 12 Fairview Gardens Bangor BT20 4QS Northern Ireland |
Registered Address | 31 Fernside Road London SW12 8LN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £899 |
Current Liabilities | £50 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2003 | Application for striking-off (1 page) |
3 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
16 May 2002 | Return made up to 02/04/02; full list of members
|
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: ligoniel road belfast BT14 8DL (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
23 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
30 May 2001 | Return made up to 02/04/01; full list of members (8 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: unit 2 gainsborough business park, gainsborough close long eaton nottingham NG10 1PX (1 page) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
18 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
13 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
9 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
16 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
30 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
30 October 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
4 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
28 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
27 March 1995 | Return made up to 02/04/95; no change of members (4 pages) |