Broughshane
Ballymena
County Antrim
BT43 7JW
Northern Ireland
Director Name | Ian Keith Terence Sayer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1991(3 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Les Roches Grises 94 Boulevard Gardiole Bacon Cap D'Antibes Juan Les Pins 06160 |
Director Name | Andrew James Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1991(3 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Sales And Marketing Director |
Correspondence Address | 6 High Street Eton Windsor Berkshire SL4 6AS |
Secretary Name | Ian Keith Terence Sayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1991(3 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Les Roches Grises 94 Boulevard Gardiole Bacon Cap D'Antibes Juan Les Pins 06160 |
Registered Address | 180 Wardour Street London W1V 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,085 |
Cash | £436 |
Current Liabilities | £900,508 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 December 2007 | Dissolved (1 page) |
---|---|
30 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (6 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | C/O re change of liq (8 pages) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 November 1999 | Liquidators statement of receipts and payments (6 pages) |
8 December 1998 | Statement of affairs (25 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
27 November 1998 | Appointment of a voluntary liquidator (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: frx house 760-762 bath road cranford middlesex TW5 9TY (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
2 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 October 1995 | Return made up to 11/08/95; no change of members (4 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: frx house, 68,staines road, hounslow, middlesex. TW3 3LF (1 page) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1994 | Return made up to 11/08/94; full list of members
|
12 November 1990 | Return made up to 23/02/90; full list of members (5 pages) |