Dundonald
Belfast
BT16 1XU
Northern Ireland
Director Name | Elizabeth McMichael |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 13 Hanwood Heights Dundonald Belfast BT16 1XU Northern Ireland |
Secretary Name | Samuel Raymond McMichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 13 Hanwood Heights Dundonald Belfast BT16 1XU Northern Ireland |
Director Name | Paula Jane Austin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Jamaica Road London SE16 4SQ |
Director Name | Paul Raymond McMichael |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Jamaica Road London SE16 4SQ |
Secretary Name | Paula Jane Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 96 Jamaica Road London SE16 4SQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Moore Stephens Chartered Accountant 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: c/o john brennan moore stephens LTD chartered accountant 57 london road enfield middlesex EN2 6SW (1 page) |
23 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | Return made up to 25/08/01; full list of members
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 57 london road enfield middlesex EN2 6SW (1 page) |
15 September 2000 | Secretary resigned (2 pages) |
15 September 2000 | Director resigned (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
14 September 2000 | New director appointed (2 pages) |