Derry Keighan
Ballymoney
County Antrim
BT53 8AP
Northern Ireland
Secretary Name | David Nicholas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1994(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 166 Castlecat Road Derry Keighan Ballymoney County Antrim BT53 8AP Northern Ireland |
Director Name | Gary Webber |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 95 Manorfield Singleton Ashford Kent TN23 5YP |
Director Name | Paul Barron |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 March 1994) |
Role | Marketing Consultant |
Correspondence Address | 4 Churchway Haddenham Buckinghamshire HP17 8RG |
Director Name | Alfred Graham Long |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 March 1994) |
Role | Financial Advisor |
Correspondence Address | Meadens 4 Ross Road Wallington Surrey SM6 8QE |
Secretary Name | Alfred Graham Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 March 1994) |
Role | Financial Advisor |
Correspondence Address | Meadens 4 Ross Road Wallington Surrey SM6 8QE |
Director Name | Paul Arthur Webber |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | The Tan House Horns Cross Northiam East Sussex TN31 6JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 70 Charlotte Street London W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £7,236 |
Current Liabilities | £1,281,536 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
9 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: fuglers 70 charlotte street london W1P 1LR (1 page) |
31 August 2000 | Return made up to 21/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
13 August 1999 | Return made up to 21/05/99; no change of members (6 pages) |
22 June 1999 | Return made up to 21/05/97; full list of members (8 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: norman house beaver business estate beaver road,ashford,kent TN23 1SH (1 page) |
22 June 1999 | Return made up to 21/05/96; no change of members (6 pages) |
22 June 1999 | Return made up to 21/05/98; full list of members (8 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1999 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
22 June 1999 | Director resigned (1 page) |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
6 May 1997 | First Gazette notice for compulsory strike-off (2 pages) |
19 June 1995 | Return made up to 21/05/95; no change of members (6 pages) |