Portstewart
Co Londonderry
County Londonderry
BT55 7JA
Northern Ireland
Director Name | Ann Tate |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Pro Vice Chancellor |
Correspondence Address | 116 Larne Road Ballycarry Carrickfergus County Antrim BT38 9JN Northern Ireland |
Secretary Name | David Geoffrey Alexander Cheal |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Carnbore Road Bushmills County Antrim BT57 8YF Northern Ireland |
Director Name | Mr Richard Norton Bowes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993 |
Appointment Duration | 5 years, 3 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 8 Mellow Close Banstead Surrey SM7 3QR |
Director Name | John Galbraith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993 |
Appointment Duration | 5 years, 3 months (resigned 02 October 1998) |
Role | Director Of Finance |
Correspondence Address | 8 Cairn Court Coleraine County Londonderry BT51 3BW Northern Ireland |
Director Name | Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993 |
Appointment Duration | 5 years, 3 months (resigned 02 October 1998) |
Role | Financial Consultant |
Correspondence Address | 19 Rylett Road Stamford Brook London W12 9SS |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993 |
Appointment Duration | 5 years, 3 months (resigned 02 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Norbury Hill Norbury London SW16 3LA |
Director Name | Adrian John Carter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(1 week after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 July 1993) |
Role | Solicitor |
Correspondence Address | Shingle Farm Lodge Road Hazeleigh Chelmsford Essex CM3 6QX |
Director Name | Mrs Jennifer McPherson Gubbins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(1 week after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 July 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Kings Road Wimbledon London SW19 8PL |
Secretary Name | Adrian John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(1 week after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 July 1993) |
Role | Solicitor |
Correspondence Address | Shingle Farm Lodge Road Hazeleigh Chelmsford Essex CM3 6QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhouse Coopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £97,123 |
Gross Profit | £19,211 |
Net Worth | £1,454,523 |
Cash | £3,761 |
Current Liabilities | £8,603 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 March 2002 | Dissolved (1 page) |
---|---|
29 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 106-114 borough high street london SE1 1LB (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Appointment of a voluntary liquidator (2 pages) |
7 March 2000 | Declaration of solvency (3 pages) |
29 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
18 May 1999 | Secretary resigned (1 page) |
8 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
4 August 1998 | Return made up to 06/07/98; no change of members (8 pages) |
20 October 1997 | Full accounts made up to 31 July 1997 (14 pages) |
13 August 1997 | Return made up to 06/07/97; full list of members (10 pages) |
16 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
6 October 1995 | Full accounts made up to 31 July 1995 (12 pages) |
1 August 1995 | Return made up to 06/07/95; no change of members (14 pages) |