Ballymena
County Antrim
BT42 1AA
Northern Ireland
Director Name | Josephine Elise Marie De Wit Blackwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | Solway House 35 Market Place Longridge Preston Lancashire PR3 3RR |
Director Name | Louise Therese Antoinette De Wit Jackson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 437 Garstang Road Broughton Preston Lancashire PR3 5JA |
Director Name | Michael Millington De Wit Jackson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 October 2007) |
Role | Architect |
Correspondence Address | Holly Cottage 223 Preston Road Grimsargh Preston Lancashire PR2 5JR |
Director Name | Mr Richard Antony De Wit Jackson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tunbrook Avenue Grimsargh Preston Lancashire PR2 5LD |
Secretary Name | Josephine Elise Marie De Wit Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | Solway House 35 Market Place Longridge Preston Lancashire PR3 3RR |
Director Name | John Percival Abel |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 7 The Cove 275 Inner Promenade Lytham St Annes FY8 1AY |
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6a Seacliff Road Bangor County Down BT20 5AY Northern Ireland |
Director Name | Ms Sarah Louise Claughton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Chaise Meadow Lymm Cheshire WA13 9UP |
Secretary Name | Mr Patrick McCloskey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2007(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Castlefarm Shankill Dublin County Dublin 13 |
Director Name | Mr Philip Martin McGrenaghan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(49 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Ni Property Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS |
Director Name | Mr Kevin Coleman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(50 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Metro Inns Birmingham Road Walsall WS5 3AB |
Registered Address | 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £568,237 |
Cash | £4,920 |
Current Liabilities | £237,206 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Notice of final account prior to dissolution (17 pages) |
20 February 2018 | Progress report in a winding up by the court (19 pages) |
3 May 2017 | Insolvency:progress report ends 09/02/2017 (9 pages) |
3 May 2017 | Insolvency:progress report ends 09/02/2017 (9 pages) |
19 April 2017 | Insolvency:progress report brought down to 09/02/16 (6 pages) |
19 April 2017 | Insolvency:progress report brought down to 09/02/16 (6 pages) |
15 February 2017 | Registered office address changed from C/O Metro Inns Birmingham Road Walsall WS5 3AB England to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from C/O Metro Inns Birmingham Road Walsall WS5 3AB England to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages) |
30 November 2016 | Termination of appointment of Kevin Coleman as a director on 29 November 2010 (1 page) |
30 November 2016 | Termination of appointment of Kevin Coleman as a director on 29 November 2010 (1 page) |
9 April 2015 | Registered office address changed from Shilham House Shilham Way Cirencester GL7 1JS United Kingdom to C/O Metro Inns Birmingham Road Walsall WS5 3AB on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Shilham House Shilham Way Cirencester GL7 1JS United Kingdom to C/O Metro Inns Birmingham Road Walsall WS5 3AB on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Shilham House Shilham Way Cirencester GL7 1JS United Kingdom to C/O Metro Inns Birmingham Road Walsall WS5 3AB on 9 April 2015 (1 page) |
19 March 2015 | Appointment of a liquidator (1 page) |
19 March 2015 | Appointment of a liquidator (1 page) |
29 October 2014 | Order of court to wind up (2 pages) |
29 October 2014 | Order of court to wind up (2 pages) |
9 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 March 2014 | Registered office address changed from Metro Inns Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Metro Inns Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY United Kingdom on 21 March 2014 (1 page) |
22 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
19 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 December 2011 | Appointment of Mr Kevin Coleman as a director (2 pages) |
28 December 2011 | Appointment of Mr Kevin Coleman as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 July 2011 | Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 8 July 2011 (1 page) |
24 March 2011 | Appointment of Ms Jackie Kirkpatrick as a director (2 pages) |
24 March 2011 | Appointment of Ms Jackie Kirkpatrick as a director (2 pages) |
1 March 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
1 March 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
1 March 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
1 March 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
6 January 2011 | Termination of appointment of Sarah Claughton as a director (1 page) |
6 January 2011 | Termination of appointment of Sarah Claughton as a director (1 page) |
1 November 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 February 2010 | Director's details changed for Mr Philip Mcgrenaghan on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Philip Mcgrenaghan on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Philip Mcgrenaghan on 1 October 2009 (2 pages) |
5 February 2010 | Termination of appointment of Patrick Mccloskey as a secretary (1 page) |
5 February 2010 | Termination of appointment of Patrick Mccloskey as a secretary (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Termination of appointment of Patrick Doherty as a director (1 page) |
27 November 2009 | Appointment of Mr Philip Mcgrenaghan as a director (2 pages) |
27 November 2009 | Termination of appointment of Patrick Doherty as a director (1 page) |
27 November 2009 | Appointment of Mr Philip Mcgrenaghan as a director (2 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 13A ramsden dock road barrow in furness cumbria LA14 2TL (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 13A ramsden dock road barrow in furness cumbria LA14 2TL (1 page) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
25 February 2009 | Return made up to 22/06/08; change of members; amend (6 pages) |
25 February 2009 | Return made up to 22/06/08; change of members; amend (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from estates office island road barrow in furness cumbria LA14 2TL (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from estates office island road barrow in furness cumbria LA14 2TL (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
21 November 2007 | New director appointed (3 pages) |
21 November 2007 | New director appointed (3 pages) |
3 November 2007 | Secretary resigned;director resigned (1 page) |
3 November 2007 | Secretary resigned;director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Registered office changed on 28/10/07 from: grimsargh house, grimsargh, preston. PR2 5JE (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: grimsargh house, grimsargh, preston. PR2 5JE (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Auditor's resignation (1 page) |
16 October 2007 | Auditor's resignation (1 page) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 October 2006 | Return made up to 22/06/06; full list of members (3 pages) |
12 October 2006 | Return made up to 22/06/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
14 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
20 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (9 pages) |
17 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
17 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
8 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
17 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members (9 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members (9 pages) |
13 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 August 2000 | Return made up to 22/06/00; full list of members
|
21 August 2000 | Return made up to 22/06/00; full list of members
|
7 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
6 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 August 1998 | Return made up to 22/06/98; no change of members (6 pages) |
12 August 1998 | Return made up to 22/06/98; no change of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 August 1997 | Return made up to 22/06/97; no change of members (6 pages) |
21 August 1997 | Return made up to 22/06/97; no change of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
14 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
22 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
22 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Return made up to 22/06/95; change of members (6 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Return made up to 22/06/95; change of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
24 June 1994 | Return made up to 22/06/94; no change of members (4 pages) |
24 June 1994 | Return made up to 22/06/94; no change of members (4 pages) |
6 July 1993 | Return made up to 22/06/93; full list of members (5 pages) |
6 July 1993 | Return made up to 22/06/93; full list of members (5 pages) |
1 July 1992 | Return made up to 22/06/92; no change of members (4 pages) |
1 July 1992 | Return made up to 22/06/92; no change of members (4 pages) |
18 July 1991 | Return made up to 22/06/91; no change of members (6 pages) |
18 July 1991 | Return made up to 22/06/91; no change of members (6 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
25 July 1990 | Return made up to 22/06/90; full list of members (4 pages) |
25 July 1990 | Return made up to 22/06/90; full list of members (4 pages) |
26 June 1989 | Return made up to 16/01/89; full list of members (4 pages) |
26 June 1989 | Return made up to 16/01/89; full list of members (4 pages) |
13 February 1989 | Resolutions
|
13 February 1989 | Resolutions
|
17 May 1988 | Full accounts made up to 30 September 1987 (12 pages) |
17 May 1988 | Full accounts made up to 30 September 1987 (12 pages) |
17 May 1988 | Return made up to 17/03/88; full list of members (4 pages) |
17 May 1988 | Return made up to 17/03/88; full list of members (4 pages) |
29 April 1987 | Accounts made up to 30 September 1986 (13 pages) |
29 April 1987 | Return made up to 27/02/87; full list of members (4 pages) |
29 April 1987 | Accounts made up to 30 September 1986 (13 pages) |
29 April 1987 | Return made up to 27/02/87; full list of members (4 pages) |
20 February 1986 | Annual return made up to 10/02/86 (4 pages) |
20 February 1986 | Annual return made up to 10/02/86 (4 pages) |
30 September 1985 | Accounts made up to 30 September 1985 (11 pages) |
30 September 1985 | Accounts made up to 30 September 1985 (11 pages) |
21 March 1985 | Annual return made up to 18/03/85 (4 pages) |
21 March 1985 | Accounts made up to 30 September 1984 (11 pages) |
21 March 1985 | Annual return made up to 18/03/85 (4 pages) |
21 March 1985 | Accounts made up to 30 September 1984 (11 pages) |
4 July 1984 | Accounts made up to 30 September 1983 (11 pages) |
4 July 1984 | Accounts made up to 30 September 1983 (11 pages) |
1 October 1983 | Accounts made up to 30 September 1982 (7 pages) |
1 October 1983 | Accounts made up to 30 September 1982 (7 pages) |
1 October 1983 | Accounts made up to 30 September 1982 (7 pages) |
1 October 1983 | Accounts made up to 30 September 1982 (7 pages) |
21 June 1982 | Accounts made up to 30 September 1981 (7 pages) |
21 June 1982 | Annual return made up to 28/05/82 (4 pages) |
21 June 1982 | Accounts made up to 30 September 1981 (7 pages) |
21 June 1982 | Annual return made up to 28/05/82 (4 pages) |
5 June 1981 | Accounts made up to 30 September 1980 (6 pages) |
5 June 1981 | Accounts made up to 30 September 1980 (6 pages) |
5 September 1960 | Incorporation (15 pages) |
5 September 1960 | Incorporation (15 pages) |