Holywood
County Down
BT18 9DY
Northern Ireland
Director Name | Mr Damien Michael Ryan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 June 2004(3 days after company formation) |
Appointment Duration | 11 years (closed 09 July 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland |
Secretary Name | Imelda Allard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 July 2015) |
Role | Company Director |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Secretary Name | Mr Tyrone James Allard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2004(3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Mr Damien Michael Ryan 50.00% Ordinary |
---|---|
1 at £1 | Tyrone Allard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,460,722 |
Cash | £3,019 |
Current Liabilities | £2,519,031 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 21 January 2015 (16 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (16 pages) |
29 January 2014 | Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS Wales on 29 January 2014 (2 pages) |
28 January 2014 | Statement of affairs with form 4.19 (5 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 November 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
17 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 April 2013 | Registered office address changed from C/O Clyne & Co. 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG Wales on 19 April 2013 (1 page) |
20 December 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 4 July 2012 (1 page) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
14 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
8 September 2011 | Notice of ceasing to act as receiver or manager (1 page) |
5 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 November 2010 | Notice of appointment of receiver or manager (3 pages) |
12 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
9 February 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
18 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
16 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members
|
27 June 2006 | Particulars of mortgage/charge (7 pages) |
5 June 2006 | Particulars of mortgage/charge (7 pages) |
5 June 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 August 2005 | Memorandum and Articles of Association (21 pages) |
15 August 2005 | Company name changed arcl (birmingham) LIMITED\certificate issued on 15/08/05 (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | Particulars of mortgage/charge (5 pages) |
15 June 2005 | New secretary appointed (2 pages) |
21 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 July 2004 | New secretary appointed;new director appointed (3 pages) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 10 snow hill london EC1A 2AL (1 page) |
20 July 2004 | Company name changed de facto 1131 LIMITED\certificate issued on 20/07/04 (2 pages) |
22 June 2004 | Incorporation (31 pages) |