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(4 years, 9 months 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 | Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 July 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 June 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Forest Grove Belfast County Antrim BT8 6AR Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(4 years, 9 months 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 | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Secretary Name | Sharon Lesley Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Finance Officer |
Correspondence Address | 3 Primrose Close Spennymoor County Durham DL16 7YE |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Stephen James King |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 4 Swallows Court Long Bennington Newark Nottinghamshire NG23 5FD |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 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 | 03 December 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 | 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) |
15 January 2009 | Return made up to 08/10/08; full list of members (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 October 2006 | Return made up to 08/10/06; 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 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New secretary appointed;new director appointed (3 pages) |
11 October 2005 | New director appointed (4 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
20 December 2004 | New secretary appointed (4 pages) |
9 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
9 December 2004 | Secretary resigned (1 page) |
13 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page) |
6 February 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page) |
16 April 2003 | Director resigned (1 page) |
3 March 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
23 January 2002 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
1 August 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | Secretary resigned (1 page) |