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 | 30 September 2005(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 March 2011) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Director Name | Mr Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 September 2005(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 March 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Oak Bank 30 High Street Newton-Le-Willows Merseyside WA12 9SN |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
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 | 24 January 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 February 2009 | Director's Change of Particulars / scott taunton / 01/01/2008 / HouseName/Number was: , now: oak bank; Street was: 29 forest grove, now: 30 high street; Post Town was: belfast, now: newton le willows; Region was: county antrim, now: ; Country was: northern ireland, now: england (1 page) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / scott taunton / 01/01/2008 (1 page) |
27 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 March 2006 | Company name changed alltalk fm solent LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed alltalk fm solent LIMITED\certificate issued on 27/03/06 (2 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New secretary appointed;new director appointed (3 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New secretary appointed;new director appointed (3 pages) |
21 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed;new director appointed (3 pages) |
8 February 2005 | New secretary appointed;new director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
24 January 2005 | Incorporation (19 pages) |
24 January 2005 | Incorporation (19 pages) |