Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(9 years after company formation) |
Appointment Duration | 4 years (closed 23 June 2009) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Director Name | Mr Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 June 2005(9 years after company formation) |
Appointment Duration | 4 years (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Bank 30 High Street Newton-Le-Willows Merseyside WA12 9SN |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(9 years after company formation) |
Appointment Duration | 4 years (closed 23 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Roland Charles William Todd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 July 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | Richard Brian Joseph Bonnar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 July 1996) |
Role | Solicitor |
Correspondence Address | 8 High Clere Court Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Secretary Name | Mr Roland Charles William Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 July 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | John Hilton Crowther |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 1997) |
Role | Solicitor |
Correspondence Address | The Homestead Ballam Road Lytham St Annes Lancashire FY8 4NL |
Secretary Name | Kathleen Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 1997) |
Role | Teacher |
Correspondence Address | Inglewood 255 Inner Promenade Lytham St Annes Lancashire FY8 1AZ |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 18 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
9 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
13 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (5 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
11 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Location of register of members (1 page) |
10 January 2001 | Return made up to 19/06/00; full list of members (6 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (5 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: orrell lodge orrell road wigan lancashire WN5 8HJ (1 page) |
25 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
11 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Registered office changed on 31/05/97 from: central house 47 st pauls street leeds west yorkshire LS1 2TE (1 page) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: c/o garrett & co (ref jpw) 21 queen street leeds west yorkshire LS1 2TW (1 page) |
10 February 1997 | New secretary appointed;new director appointed (3 pages) |
28 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Secretary resigned;director resigned (1 page) |
16 August 1996 | Ad 18/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 12 york place leeds LS1 2DS (1 page) |
15 July 1996 | New director appointed (2 pages) |
19 June 1996 | Incorporation (10 pages) |