Killyleagh
Downpatrick
County Down
BT30 9QE
Northern Ireland
Director Name | Rosemary Bucknall |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 April 2002) |
Role | Administration Manager |
Correspondence Address | Riverdale House Braeside Gardens Killyleagh Downpatrick County Down BT30 9QE Northern Ireland |
Secretary Name | Mr Alan Guy Bucknall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 April 2002) |
Role | Business Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Riverdale House Braeside Gardens Killyleagh Downpatrick County Down BT30 9QE Northern Ireland |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 127 Dartmouth Road London NW2 4ES |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2001 | Application for striking-off (1 page) |
20 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
28 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 8 anson road cricklewood london NW2 3UT (1 page) |
29 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
18 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 September 1997 | Ad 14/09/95--------- £ si 998@1 (2 pages) |
3 September 1997 | Return made up to 21/07/97; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 January 1996 (4 pages) |
8 July 1997 | Return made up to 21/07/96; full list of members (6 pages) |
8 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 142 grafton road london NW5 4BA (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
8 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |