Hillsborough
County Down
BT26 6PT
Northern Ireland
Director Name | Mr Noel Martin Smyth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 February 2014) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Flat 7 25 Tooting Bec Road London SW17 8BY |
Director Name | Mr Bryan Lawlor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 October 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 February 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Coolamber Court Knocklyon Road Dublin 16 Ireland |
Secretary Name | Alannah Smyth |
---|---|
Status | Closed |
Appointed | 04 October 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 February 2014) |
Role | Company Director |
Correspondence Address | 29 Portobello Road Dublin 8 Ireland |
Director Name | Justine Falkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 30 January 2002) |
Role | Office Manager |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welcheston Farm Broadmoor Common Woolhope Hereford Herefordshire HR1 4QU Wales |
Director Name | Nigel John Jefferey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 6 Squires Court 80 Arthur Road Wimbledon London SW19 7DJ |
Director Name | Mr Steven John Boultbee Brooks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Babushka Cadogan Pier Chelsea Embankment London SW3 5RQ |
Secretary Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welcheston Farm Broadmoor Common Woolhope Hereford Herefordshire HR1 4QU Wales |
Director Name | Mrs Charmaine Joan Boultbee Brooks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(8 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welcheston Farm Broadmoor Common Woolhope Hereford Herefordshire HR1 4QU Wales |
Director Name | Mr Michael Conlon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 384 City Road London EC1 2QA |
Director Name | Mr Nigel John Jeffery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 April 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Squires Court 80 Arthur Road Wimbledon London SW19 7DJ |
Director Name | John Moran |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 9 Fitzwilliam Square Dublin 2 Irish |
Secretary Name | John Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 9 Fitzwilliam Square Dublin 2 Irish |
Director Name | John McKenna |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2004(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 October 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 34 Brighton Square Rathgar Dublin 6 Irish |
Secretary Name | Mr Bryan William Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 04 October 2010) |
Role | Accountant |
Correspondence Address | 21 Coolamber Court Knocklyon Road Dublin 16 Republic Of Ireland |
Director Name | Bryan William Lawlor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 October 2005) |
Role | Accountant |
Correspondence Address | Rodini Waterford Road County Kilkenny Republic Of Ireland |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 30 January 2002) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2014 | Final Gazette dissolved following liquidation (1 page) |
8 November 2013 | Notice of move from Administration to Dissolution on 4 November 2013 (19 pages) |
8 November 2013 | Notice of move from Administration to Dissolution (19 pages) |
25 June 2013 | Administrator's progress report to 19 May 2013 (19 pages) |
25 June 2013 | Administrator's progress report to 19 May 2013 (19 pages) |
13 February 2013 | Notice of deemed approval of proposals (1 page) |
13 February 2013 | Notice of deemed approval of proposals (1 page) |
29 January 2013 | Statement of affairs with form 2.14B (6 pages) |
29 January 2013 | Statement of affairs with form 2.14B (6 pages) |
21 January 2013 | Statement of administrator's proposal (26 pages) |
21 January 2013 | Statement of administrator's proposal (26 pages) |
30 November 2012 | Appointment of an administrator (1 page) |
30 November 2012 | Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL on 30 November 2012 (2 pages) |
30 November 2012 | Appointment of an administrator (1 page) |
30 November 2012 | Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL on 30 November 2012 (2 pages) |
21 May 2012 | Notice of appointment of receiver or manager (6 pages) |
21 May 2012 | Notice of appointment of receiver or manager (6 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
8 November 2011 | Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages) |
2 June 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
2 June 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Termination of appointment of Bryan Lawlor as a secretary (1 page) |
7 October 2010 | Termination of appointment of Bryan Lawlor as a secretary (1 page) |
7 October 2010 | Appointment of Alannah Smyth as a secretary (2 pages) |
7 October 2010 | Appointment of Alannah Smyth as a secretary (2 pages) |
7 October 2010 | Appointment of Bryan Lawlor as a director (2 pages) |
7 October 2010 | Appointment of Bryan Lawlor as a director (2 pages) |
7 October 2010 | Termination of appointment of John Mckenna as a director (1 page) |
7 October 2010 | Termination of appointment of John Mckenna as a director (1 page) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Secretary's change of particulars / bryan lawlor / 15/09/2007 (1 page) |
31 March 2009 | Secretary's Change of Particulars / bryan lawlor / 15/09/2007 / HouseName/Number was: , now: 21; Street was: 14 the green, now: coolamber court; Area was: newcastle manor, now: knocklyon road; Post Town was: newcastle, now: ; Region was: co dublin, now: dublin 16 (1 page) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o king loose st johns house 5 south parade sommertown oxford OX2 7JL (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o king loose st johns house 5 south parade sommertown oxford OX2 7JL (1 page) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2007 | Particulars of mortgage/charge (11 pages) |
6 October 2007 | Particulars of mortgage/charge (11 pages) |
20 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
20 June 2007 | Return made up to 31/03/07; full list of members
|
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Memorandum and Articles of Association (10 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Memorandum and Articles of Association (10 pages) |
8 March 2007 | Particulars of mortgage/charge (15 pages) |
8 March 2007 | Particulars of mortgage/charge (20 pages) |
8 March 2007 | Particulars of mortgage/charge (12 pages) |
8 March 2007 | Particulars of mortgage/charge (20 pages) |
8 March 2007 | Particulars of mortgage/charge (12 pages) |
8 March 2007 | Particulars of mortgage/charge (15 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
3 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (3 pages) |
8 July 2005 | New director appointed (3 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (11 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (11 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (8 pages) |
27 October 2004 | Particulars of mortgage/charge (8 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Declaration of assistance for shares acquisition (23 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
12 March 2004 | Accounting reference date extended from 08/04/04 to 30/06/04 (1 page) |
12 March 2004 | Accounting reference date extended from 08/04/04 to 30/06/04 (1 page) |
3 March 2004 | Accounting reference date shortened from 31/07/03 to 08/04/03 (1 page) |
3 March 2004 | Accounting reference date shortened from 31/07/03 to 08/04/03 (1 page) |
3 March 2004 | Accounts for a small company made up to 8 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 8 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 8 April 2003 (6 pages) |
23 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
23 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
16 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 16/07/03; full list of members
|
14 May 2003 | Registered office changed on 14/05/03 from: 45 church street birmingham B3 2DL (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 45 church street birmingham B3 2DL (1 page) |
24 April 2003 | New secretary appointed;new director appointed (3 pages) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
24 April 2003 | Secretary resigned;director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Secretary resigned;director resigned (1 page) |
24 April 2003 | New secretary appointed;new director appointed (3 pages) |
7 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
7 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
18 March 2002 | Particulars of mortgage/charge (7 pages) |
18 March 2002 | Particulars of mortgage/charge (7 pages) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (3 pages) |
1 March 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (3 pages) |
26 February 2002 | New secretary appointed;new director appointed (3 pages) |
7 February 2002 | Memorandum and Articles of Association (10 pages) |
7 February 2002 | Memorandum and Articles of Association (10 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
16 July 2001 | Incorporation (11 pages) |