Ballynahinch
Down
BT24 8RH
Northern Ireland
Director Name | Dr Robert Brumwell Henderson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Crabtree Road Ballynahinch Down BT24 8RH Northern Ireland |
Secretary Name | Dr Robert Brumwell Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(11 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Crabtree Road Ballynahinch Down BT24 8RH Northern Ireland |
Director Name | Mr Oscar W J Henderson |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 47 Moss Road Holywood Co Down BT18 9RU Northern Ireland |
Director Name | Mrs Rachael Primrose Henderson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 47 Moss Road Hollywood County Durham BT18 9RU Northern Ireland |
Secretary Name | William Alan Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 18 Pinehill Road Drumbo Down BT1 6LJ Northern Ireland |
Secretary Name | Mr Oscar W J Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(11 years after company formation) |
Appointment Duration | 6 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 47 Moss Road Holywood Co Down BT18 9RU Northern Ireland |
Registered Address | Ernst And Young Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 December 1999 | Dissolved (1 page) |
---|---|
10 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (7 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1997 | Declaration of solvency (3 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Appointment of a voluntary liquidator (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 October 1996 | Return made up to 13/09/96; full list of members
|
4 October 1996 | New secretary appointed (2 pages) |
6 February 1996 | Application for reregistration from UNLTD to LTD (1 page) |
6 February 1996 | Re-registration of Memorandum and Articles (11 pages) |
6 February 1996 | Resolutions
|
6 February 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 January 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Return made up to 13/09/95; full list of members (26 pages) |