Blacksod
Ballina
County Mayo
Irish
Secretary Name | Deborah Jane Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 3 Theydon Court Waltham Abbey Essex EN9 3HY |
Director Name | Patricia Macallister |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 61 Norfolk Avenue Palmers Green London N13 6AP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,201 |
Cash | £2 |
Current Liabilities | £321,894 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
24 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Appointment of a voluntary liquidator (1 page) |
13 November 2001 | Statement of affairs (27 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 269 ballards lane london N12 8NR (1 page) |
14 August 2001 | Return made up to 14/06/01; full list of members
|
25 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
30 November 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 July 1997 | Return made up to 14/06/97; full list of members
|
16 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 September 1996 | New director appointed (2 pages) |
5 September 1996 | Return made up to 14/06/96; change of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |