Holywood
County Down
BT18 9DY
Northern Ireland
Secretary Name | Imelda Allard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 08 August 2015) |
Role | Company Director |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Peter Griffiths Gubb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Donnington Hurst Wantage Road Donnington Newbury Berkshire RG14 3BE |
Director Name | Iain Gordon Hunter |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Headshaw Ashkirk Selkirkshire TD7 4NT Scotland |
Director Name | Michael Francis Megan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 15 Blackthorn Drive Thatcham Berkshire RG18 4BP |
Secretary Name | Jill Elizabeth Ann Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 15 Hatch Close Chapel Row Bucklebury Berkshire RG7 6NZ |
Director Name | Mr Keith Desmond Woods |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walters Close Cold Ash Newbury Berkshire RG18 9PU |
Director Name | Helen Marjorie Elizabeth Wright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2002) |
Role | Surveyor |
Correspondence Address | Merrilees Cottage Main Street Chaddleworth Berkshire RG20 7EW |
Secretary Name | Michael Francis Megan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 15 Blackthorn Drive Thatcham Berkshire RG18 4BP |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Tymel (Lanark) LTD 95.24% Preference |
---|---|
1 at £0.05 | Tymel LTD 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£198,976 |
Cash | £725 |
Current Liabilities | £199,701 |
Latest Accounts | 21 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 July |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (16 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 17 March 2015 (16 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (16 pages) |
28 March 2014 | Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS Wales on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS Wales on 28 March 2014 (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
5 January 2014 | Total exemption small company accounts made up to 21 July 2013 (9 pages) |
5 January 2014 | Total exemption small company accounts made up to 21 July 2013 (9 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
19 April 2013 | Registered office address changed from 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG on 19 April 2013 (1 page) |
19 April 2013 | Total exemption small company accounts made up to 21 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 21 July 2012 (4 pages) |
10 July 2012 | Registered office address changed from Victoria House Southampton Row London WC1B 4DA on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from Victoria House Southampton Row London WC1B 4DA on 10 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
25 April 2012 | Total exemption full accounts made up to 21 July 2011 (11 pages) |
25 April 2012 | Total exemption full accounts made up to 21 July 2011 (11 pages) |
14 September 2011 | Full accounts made up to 21 July 2009 (15 pages) |
14 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (13 pages) |
14 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (13 pages) |
14 September 2011 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
14 September 2011 | Full accounts made up to 21 July 2007 (17 pages) |
14 September 2011 | Annual return made up to 31 May 2009 with a full list of shareholders (7 pages) |
14 September 2011 | Full accounts made up to 21 July 2009 (15 pages) |
14 September 2011 | Annual return made up to 31 May 2008 with a full list of shareholders (7 pages) |
14 September 2011 | Full accounts made up to 21 July 2007 (17 pages) |
14 September 2011 | Annual return made up to 31 May 2009 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 31 May 2008 with a full list of shareholders (7 pages) |
14 September 2011 | Full accounts made up to 21 July 2010 (15 pages) |
14 September 2011 | Full accounts made up to 21 July 2008 (16 pages) |
14 September 2011 | Full accounts made up to 21 July 2008 (16 pages) |
14 September 2011 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
14 September 2011 | Full accounts made up to 21 July 2010 (15 pages) |
13 September 2011 | Administrative restoration application (3 pages) |
13 September 2011 | Administrative restoration application (3 pages) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2008 | Full accounts made up to 21 July 2006 (13 pages) |
3 January 2008 | Full accounts made up to 21 July 2006 (13 pages) |
6 August 2007 | Return made up to 31/05/07; no change of members
|
6 August 2007 | Return made up to 31/05/07; no change of members
|
24 July 2007 | Full accounts made up to 21 July 2005 (15 pages) |
24 July 2007 | Full accounts made up to 21 July 2005 (15 pages) |
18 June 2007 | Total exemption full accounts made up to 21 July 2004 (12 pages) |
18 June 2007 | Total exemption full accounts made up to 21 July 2004 (12 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
15 August 2005 | Memorandum and Articles of Association (41 pages) |
15 August 2005 | Memorandum and Articles of Association (41 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Accounting reference date shortened from 30/06/05 to 21/07/04 (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 4A cardiff road caerphilly south glamorgan CF83 1JN (1 page) |
27 July 2005 | Accounting reference date shortened from 30/06/05 to 21/07/04 (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 4A cardiff road caerphilly south glamorgan CF83 1JN (1 page) |
20 July 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
20 July 2005 | Re-registration of Memorandum and Articles (39 pages) |
20 July 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
20 July 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 July 2005 | Re-registration of Memorandum and Articles (39 pages) |
20 July 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 July 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
20 July 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 July 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
25 January 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
25 January 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 December 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 December 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2004 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Return made up to 27/06/02; full list of members
|
11 July 2002 | Return made up to 27/06/02; full list of members
|
18 June 2002 | Particulars of mortgage/charge (5 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
10 June 2002 | Company name changed highcross west scotland LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed highcross west scotland LIMITED\certificate issued on 10/06/02 (2 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | New director appointed (3 pages) |
15 January 2000 | Particulars of mortgage/charge (4 pages) |
15 January 2000 | Particulars of mortgage/charge (4 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | New director appointed (3 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New director appointed (4 pages) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (4 pages) |
15 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Memorandum and Articles of Association (33 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Memorandum and Articles of Association (33 pages) |
14 December 1999 | Resolutions
|
13 December 1999 | Registered office changed on 13/12/99 from: royal london house 22-25 finsbury square, london EC2A 1DS (1 page) |
13 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: royal london house 22-25 finsbury square, london EC2A 1DS (1 page) |
13 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
11 December 1999 | Company name changed dmwsl 277 LIMITED\certificate issued on 13/12/99 (2 pages) |
11 December 1999 | Company name changed dmwsl 277 LIMITED\certificate issued on 13/12/99 (2 pages) |
9 July 1999 | Incorporation (29 pages) |
9 July 1999 | Incorporation (29 pages) |