99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director Name | Mrs Mary Aveen Best |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2015(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Director Name | Mr Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Scarva House Scarva County Down BT63 6NL Northern Ireland |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2005) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Registered Address | 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Highsign LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 May 2001 | Delivered on: 18 May 2001 Persons entitled: Woolwich PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and walbrook estates limited to the chargee as defined in the offer of loan. Particulars: 30-30A and 31 great sutton street london borough of islington.with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
---|---|
14 May 2001 | Delivered on: 18 May 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the assets and undertakings of the company present and future whatever and wherever. Outstanding |
5 April 1995 | Delivered on: 12 April 1995 Satisfied on: 27 April 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 January 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages) |
5 December 2014 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 5 December 2014 (1 page) |
5 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 5 December 2014 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 5 December 2014 (1 page) |
13 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages) |
24 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Full accounts made up to 31 March 2011 (9 pages) |
18 April 2011 | Full accounts made up to 31 March 2011 (9 pages) |
7 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 April 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 April 2009 | Full accounts made up to 31 March 2009 (9 pages) |
9 April 2009 | Full accounts made up to 31 March 2009 (9 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 31 March 2008 (9 pages) |
23 April 2008 | Full accounts made up to 31 March 2008 (9 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
28 April 2007 | Full accounts made up to 31 March 2007 (8 pages) |
28 April 2007 | Full accounts made up to 31 March 2007 (8 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
24 April 2006 | Full accounts made up to 31 March 2006 (8 pages) |
24 April 2006 | Full accounts made up to 31 March 2006 (8 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
20 April 2005 | Full accounts made up to 31 March 2005 (8 pages) |
20 April 2005 | Full accounts made up to 31 March 2005 (8 pages) |
15 November 2004 | Return made up to 24/10/04; full list of members
|
15 November 2004 | Return made up to 24/10/04; full list of members
|
8 June 2004 | Full accounts made up to 31 March 2004 (8 pages) |
8 June 2004 | Full accounts made up to 31 March 2004 (8 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
15 May 2003 | Full accounts made up to 31 March 2003 (8 pages) |
15 May 2003 | Full accounts made up to 31 March 2003 (8 pages) |
20 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 March 2002 (7 pages) |
24 April 2002 | Full accounts made up to 31 March 2002 (7 pages) |
5 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
5 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: harella house 90/98 goswell road london EC1V 7DB (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: harella house 90/98 goswell road london EC1V 7DB (1 page) |
10 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
22 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
20 July 1995 | Accounting reference date notified as 31/03 (1 page) |
20 July 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Particulars of mortgage/charge (12 pages) |
12 April 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 November 1994 | Incorporation (15 pages) |
9 November 1994 | Incorporation (15 pages) |