Enniskillen
Fermanagh
BT94 2LY
Northern Ireland
Director Name | Thomas Joseph Clarke |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 16 December 2021) |
Role | Managing Director |
Country of Residence | N.Ireland |
Correspondence Address | 210 Belturbet Road Kinoughtragh Derrylin Enniskillen Fermanagh BT92 9QF Northern Ireland |
Secretary Name | Deirdre Somerville |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 16 December 2021) |
Role | Company Director |
Correspondence Address | 4 The Oaks Ballycassidy Enniskillen County Fermanagh BT94 2LY Northern Ireland |
Director Name | Company Corporate Transfer Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 December 2021) |
Correspondence Address | Archer House Northbourne Road Eastbourne East Sussex BN22 8PW |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Mr Paul Charles Salt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Marllwyn Groesffordd Marli Abergele Denbighshire LL22 9DS Wales |
Secretary Name | Susan Wendy Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Marllwyn Groesffordd Marli Abergele Denbighshire LL22 9DS Wales |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
8 at 1 | P Clarke & Sons Limited 80.00% Ordinary |
---|---|
2 at 1 | Paul C Salt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160,241 |
Current Liabilities | £169,464 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2021 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 6 March 2021 (24 pages) |
1 May 2020 | Liquidators' statement of receipts and payments to 6 March 2020 (23 pages) |
7 May 2019 | Liquidators' statement of receipts and payments to 6 March 2019 (23 pages) |
21 May 2018 | Liquidators' statement of receipts and payments to 6 March 2018 (22 pages) |
12 June 2017 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 12 June 2017 (2 pages) |
29 April 2017 | Appointment of a voluntary liquidator (4 pages) |
29 April 2017 | Appointment of a voluntary liquidator (4 pages) |
27 March 2017 | Restoration by order of the court (2 pages) |
27 March 2017 | Restoration by order of the court (2 pages) |
12 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (11 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 24 May 2013 (11 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (11 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 24 May 2012 (11 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (11 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (11 pages) |
1 September 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
1 September 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Statement of affairs with form 4.19 (7 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Statement of affairs with form 4.19 (7 pages) |
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Appointment of Company Corporate Transfer Limited as a director (3 pages) |
16 May 2011 | Appointment of Company Corporate Transfer Limited as a director (3 pages) |
10 May 2011 | Registered office address changed from Suite 3, Block 5, Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Suite 3, Block 5, Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG on 10 May 2011 (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Termination of appointment of Paul Salt as a director (1 page) |
24 September 2010 | Termination of appointment of Paul Salt as a director (1 page) |
21 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
8 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
7 January 2010 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 7 January 2010 (2 pages) |
13 August 2009 | Director appointed thomas joseph clarke (2 pages) |
13 August 2009 | Director appointed thomas joseph clarke (2 pages) |
13 August 2009 | Director appointed patrick vincent clarke (2 pages) |
13 August 2009 | Director appointed patrick vincent clarke (2 pages) |
6 August 2009 | Appointment terminated secretary susan salt (1 page) |
6 August 2009 | Appointment terminated secretary susan salt (1 page) |
6 August 2009 | Secretary appointed deirdre somerville (2 pages) |
6 August 2009 | Secretary appointed deirdre somerville (2 pages) |
30 March 2009 | Secretary appointed susan wendy salt (2 pages) |
30 March 2009 | Secretary appointed susan wendy salt (2 pages) |
24 March 2009 | Director appointed paul charles salt (2 pages) |
24 March 2009 | Director appointed paul charles salt (2 pages) |
16 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 March 2009 | Appointment terminated director dunstana davies (1 page) |
16 March 2009 | Appointment terminated director dunstana davies (1 page) |
11 March 2009 | Incorporation (19 pages) |
11 March 2009 | Incorporation (19 pages) |