Maghera
County Derry
Bt46
Director Name | Mauricio Forero |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr John Parry Lewis |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 December 2008) |
Role | Academic |
Correspondence Address | 31 Chapel Place Ramsgate Kent CT11 9SB |
Secretary Name | Mr John Parry Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 31 Chapel Place Ramsgate Kent CT11 9SB |
Director Name | Mr Wilfred Roger Broadhurst |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | 108 Edge Lane Stretford Manchester Lancashire M32 8PX |
Secretary Name | Michael McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2011) |
Role | Retired |
Correspondence Address | Su Y Dail Muriau Criccieth Gwynedd LL52 0RS Wales |
Registered Address | First Floor Thavies Inn House 3-2 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | M.j. Mckenna 50.00% Ordinary |
---|---|
1 at £1 | Wilfred Roger Broadhurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,933 |
Cash | £433 |
Current Liabilities | £20,172 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2013 | Appointment of a voluntary liquidator (1 page) |
6 June 2013 | Appointment of a voluntary liquidator (1 page) |
24 April 2013 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 24 April 2013 (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
17 April 2013 | Declaration of solvency (3 pages) |
17 April 2013 | Declaration of solvency (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Appointment of Mauricio Forero as a director (3 pages) |
17 December 2012 | Appointment of Mauricio Forero as a director (3 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Termination of appointment of Michael Mckenna as a secretary (1 page) |
2 December 2011 | Termination of appointment of Wilfred Broadhurst as a director (1 page) |
2 December 2011 | Termination of appointment of Michael Mckenna as a secretary (1 page) |
2 December 2011 | Termination of appointment of Wilfred Broadhurst as a director (1 page) |
12 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Secretary appointed michael mckenna (2 pages) |
2 July 2009 | Appointment terminated director and secretary john lewis (1 page) |
2 July 2009 | Appointment terminated director and secretary john lewis (1 page) |
2 July 2009 | Secretary appointed michael mckenna (2 pages) |
15 May 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
15 May 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
24 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
7 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 January 2007 | Return made up to 20/11/06; full list of members (2 pages) |
19 January 2007 | Return made up to 20/11/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
13 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
22 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 January 2004 | Return made up to 20/11/03; full list of members (5 pages) |
27 January 2004 | Return made up to 20/11/03; full list of members (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 January 2003 | Return made up to 20/11/02; full list of members (5 pages) |
27 January 2003 | Return made up to 20/11/02; full list of members (5 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 February 2002 | Return made up to 20/11/01; full list of members (4 pages) |
20 February 2002 | Return made up to 20/11/01; full list of members (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
15 July 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
15 July 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
7 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
22 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
12 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
12 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | Full accounts made up to 31 March 1995 (6 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 February 1996 | Return made up to 20/11/95; full list of members (7 pages) |
29 February 1996 | Return made up to 20/11/95; full list of members (7 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 7 moreton place london SW1V 2NL (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 7 moreton place london SW1V 2NL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
18 August 1976 | Incorporation (12 pages) |
18 August 1976 | Incorporation (12 pages) |