East Bridge Street
Belfast
County Antrim
BT1 3SG
Northern Ireland
Director Name | James Martin McGarry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Appartment 51 St George's Harbour East Bridge Street Belfast County Antrim BT1 3SG Northern Ireland |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 August 2008) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Seamus Padraig O'Carragain |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 20 February 2004) |
Role | Management Consultant |
Correspondence Address | Rockenborough Rossware Road Wexford Irish |
Director Name | Samantha Campbell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2004) |
Role | Administrator |
Correspondence Address | Church Farm Market Square Northleach GL54 3EE Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,783 |
Current Liabilities | £55,783 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2007 | Application for striking-off (1 page) |
7 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 August 2005 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
29 January 2005 | Return made up to 07/11/04; full list of members (5 pages) |
29 January 2005 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | New director appointed (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed (1 page) |
28 November 2003 | New director appointed (1 page) |