Dromore
Omagh
County Tyrone
BT78 3JA
Northern Ireland
Director Name | Patricia Mary Curran |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Meadowcroft Dromore Omagh County Tyrone BT78 3JA Northern Ireland |
Secretary Name | Patricia Mary Curran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Meadowcroft Dromore Omagh County Tyrone BT78 3JA Northern Ireland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Bentinck House, Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Application to strike the company off the register (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 November 2008 | Ad 28/10/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
10 November 2008 | Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
8 October 2007 | Incorporation (14 pages) |
8 October 2007 | Incorporation (14 pages) |