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 | 31 July 2005(6 years after company formation) |
Appointment Duration | 3 years, 10 months (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 | 31 July 2005(6 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 June 2009) |
Role | Chief Executive |
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 | 31 July 2005(6 years after company formation) |
Appointment Duration | 3 years, 10 months (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 | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Secretary Name | Jonathan Philip Pryce Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 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(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 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, 4 months ago) |
---|---|
Accounts Category | Dormant |
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) |
26 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / scott taunton / 20/09/2007 (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
17 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2006 | Return made up to 28/07/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
11 October 2005 | New secretary appointed;new director appointed (3 pages) |
11 October 2005 | New director appointed (4 pages) |
11 October 2005 | New director appointed (3 pages) |
6 October 2005 | Return made up to 28/07/05; full list of members (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 November 2004 | Return made up to 28/07/04; full list of members
|
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 October 2001 | New director appointed (4 pages) |
24 August 2001 | Return made up to 28/07/01; full list of members (5 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 February 2001 | Location of register of members (1 page) |
29 November 2000 | Return made up to 28/07/00; full list of members
|
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (5 pages) |
8 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N otr (1 page) |
30 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Incorporation (22 pages) |