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(23 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 23 June 2009) |
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(23 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 23 June 2009) |
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(23 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 23 June 2009) |
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 | John Wellington |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1994) |
Role | Programme Director |
Correspondence Address | 35 Connaught Gardens Crawley West Sussex RH10 2NB |
Director Name | Keen Laurence Alan |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 1992) |
Role | Sales Director |
Correspondence Address | 7 Woodby Drive Sunningdale Ascot Berkshire SL5 9RD |
Director Name | Mr Keith Shelby Isaac |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year (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 | 28 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Huxley Close Godalming Surrey GU7 2AS |
Director Name | John Martin Aumonier |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 June 1992) |
Role | Managing Director |
Correspondence Address | Redstones Muntham Cottages Barns Green Horsham West Sussex Rh13 |
Secretary Name | David Kevin Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Company Director |
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 | 29 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (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(11 years, 1 month 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 | Brian William Rowbotham |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Alma Road Reigate Surrey RH2 0DN |
Director Name | Gerald Michael Hedges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1996) |
Role | Financial Director |
Correspondence Address | 64 Patricks Copse Road Liss Hampshire GU33 7DW |
Director Name | Reginald John Harris |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | 8 Crowhurst Close Worth Crawley West Sussex RH10 7GP |
Director Name | Mr Eric Epson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 1997) |
Role | Dentist |
Correspondence Address | Tanyard Farmhouse Langshott Lane Horley Surrey RH6 9LN |
Director Name | Martin Laurence Campbell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1995) |
Role | Programme Director |
Correspondence Address | Sherwood 15 Meadow Lane Lindfield Haywards Heath West Sussex RH16 2RJ |
Director Name | Canon Peter Nigel Edward Bruinvels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Meadow Close St Pauls Road West Dorking Surrey RH4 2LG |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(13 years, 10 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 | Neil Henry Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Over Hall Flag Lane Bretherton Preston PR5 7AD |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Mr Peter Thomas McPartland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 33 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(17 years, 7 months 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(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(17 years, 7 months 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 |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(18 years, 4 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(22 years, 1 month 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 | 07 February 2001(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 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 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (1 page) |
26 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2006 | Return made up to 28/08/06; full list of members (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New secretary appointed;new director appointed (4 pages) |
18 August 2005 | New director appointed (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
28 September 2004 | Return made up to 28/08/04; full list of members
|
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
20 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 April 2001 | Director's particulars changed (1 page) |
6 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
14 February 2001 | New secretary appointed (3 pages) |
14 February 2001 | Secretary resigned (2 pages) |
13 February 2001 | Location of register of members (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (5 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
3 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 March 1999 | Return made up to 26/02/99; no change of members
|
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 February 1998 | Return made up to 26/02/98; no change of members (4 pages) |
10 November 1997 | Resolutions
|
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 July 1997 | Director resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 1458 po box quay west trafford wharf roadtrafford manchester M17 1FL (1 page) |
25 February 1997 | Return made up to 26/02/97; full list of members (8 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Re-registration of Memorandum and Articles (43 pages) |
31 December 1996 | Application for reregistration from PLC to private (1 page) |
31 December 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
27 October 1996 | Director resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
30 May 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
28 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 128 high street guildford surrey GU1 3HH (1 page) |
12 April 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
12 April 1996 | New director appointed (3 pages) |
12 April 1996 | New secretary appointed;new director appointed (3 pages) |
12 April 1996 | New director appointed (3 pages) |
25 March 1996 | Return made up to 26/02/96; full list of members (8 pages) |
18 October 1995 | Company name changed county sound P.L.C.\certificate issued on 19/10/95 (4 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |