Bangor
County Down
BT20 5AY
Northern Ireland
Director Name | Mr Bruce Harvey John French |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ancholme House Hall Lane Elsham Brigg Lincolnshire DN20 0SX |
Director Name | Kenneth Roger Glover |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Property Manager |
Correspondence Address | 111 Newland Park Hull North Humberside HU5 2DT |
Director Name | Mr Paul Henry Sanderson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bronte Kemp Road Swanland North Ferriby East Yorkshire HU14 3LZ |
Director Name | Mr John Roger Stanford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Launderette Operator |
Country of Residence | England |
Correspondence Address | The Chestnuts 23 Cave Road Brough E Yorkshire HU15 1HA |
Director Name | David Malcolm Whitaker |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Kemp Road Swanland North Humberside HU14 3LZ |
Director Name | John Keith Whitaker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Balk Lane Arnold Hull North Humberside HU11 5HP |
Secretary Name | Mr Bruce Harvey John French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ancholme House Hall Lane Elsham Brigg Lincolnshire DN20 0SX |
Secretary Name | Mr Patrick McCloskey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2005(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Castlefarm Shankill Dublin County Dublin 13 |
Director Name | Ms Sarah Louise Claughton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Chaise Meadow Lymm Cheshire WA13 9UP |
Registered Address | Benson House No 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100k at 1 | Rph Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,764 |
Net Worth | £492,804 |
Current Liabilities | £33,492 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | Notice of final account prior to dissolution (1 page) |
1 April 2014 | Return of final meeting of creditors (1 page) |
1 April 2014 | Notice of final account prior to dissolution (1 page) |
7 January 2013 | Registered office address changed from Pricewater House Coopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from Pricewater House Coopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from Pricewater House Coopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 7 January 2013 (2 pages) |
3 January 2013 | Appointment of a liquidator (1 page) |
3 January 2013 | Appointment of a liquidator (1 page) |
6 November 2012 | Order of court to wind up (2 pages) |
6 November 2012 | Order of court to wind up (2 pages) |
9 July 2012 | Notice to Registrar in respect of date of dissolution (2 pages) |
9 July 2012 | Notice to Registrar in respect of date of dissolution (2 pages) |
18 April 2012 | Insolvency:form 2.39B and court order removing garth calow as administrator (13 pages) |
18 April 2012 | Insolvency:form 2.39B and court order removing garth calow as administrator (13 pages) |
30 March 2012 | Administrator's progress report to 26 March 2012 (15 pages) |
30 March 2012 | Administrator's progress report to 26 March 2012 (15 pages) |
29 March 2012 | Notice of move from Administration to Dissolution (11 pages) |
29 March 2012 | Notice of move from Administration to Dissolution (11 pages) |
31 October 2011 | Administrator's progress report to 30 September 2011 (10 pages) |
31 October 2011 | Administrator's progress report to 30 September 2011 (10 pages) |
6 April 2011 | Notice of extension of period of Administration (1 page) |
6 April 2011 | Administrator's progress report to 31 March 2011 (9 pages) |
6 April 2011 | Notice of extension of period of Administration (1 page) |
6 April 2011 | Administrator's progress report to 31 March 2011 (9 pages) |
10 November 2010 | Administrator's progress report to 30 September 2010 (9 pages) |
10 November 2010 | Administrator's progress report to 30 September 2010 (9 pages) |
1 November 2010 | Administrator's progress report to 30 September 2010 (9 pages) |
1 November 2010 | Administrator's progress report to 30 September 2010 (9 pages) |
4 October 2010 | Notice of extension of period of Administration (1 page) |
4 October 2010 | Notice of extension of period of Administration (1 page) |
6 May 2010 | Administrator's progress report to 1 April 2010 (2 pages) |
6 May 2010 | Administrator's progress report to 1 April 2010 (2 pages) |
6 May 2010 | Administrator's progress report to 1 April 2010 (2 pages) |
30 April 2010 | Administrator's progress report to 1 April 2010 (9 pages) |
30 April 2010 | Administrator's progress report to 1 April 2010 (9 pages) |
30 April 2010 | Administrator's progress report to 1 April 2010 (9 pages) |
28 April 2010 | Administrator's progress report to 1 April 2010 (9 pages) |
28 April 2010 | Administrator's progress report to 1 April 2010 (9 pages) |
28 April 2010 | Administrator's progress report to 1 April 2010 (9 pages) |
29 January 2010 | Termination of appointment of Patrick Mccloskey as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Patrick Mccloskey as a secretary (2 pages) |
17 December 2009 | Statement of affairs with form 2.14B (6 pages) |
17 December 2009 | Statement of affairs with form 2.14B (6 pages) |
26 November 2009 | Statement of administrator's proposal (29 pages) |
26 November 2009 | Statement of administrator's proposal (29 pages) |
8 October 2009 | Appointment of an administrator (1 page) |
8 October 2009 | Appointment of an administrator (1 page) |
7 October 2009 | Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria on 7 October 2009 (1 page) |
10 July 2009 | Appointment terminated director sarah claughton (1 page) |
10 July 2009 | Appointment terminated director sarah claughton (1 page) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
27 January 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
27 January 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
3 October 2008 | Full accounts made up to 30 June 2007 (15 pages) |
3 October 2008 | Full accounts made up to 30 June 2007 (15 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
27 July 2007 | Full accounts made up to 30 June 2006 (17 pages) |
27 July 2007 | Full accounts made up to 30 June 2006 (17 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 December 2006 | Auditor's resignation (1 page) |
7 December 2006 | Auditor's resignation (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
19 September 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
19 September 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
23 August 2005 | Return made up to 03/03/05; full list of members (8 pages) |
23 August 2005 | Return made up to 03/03/05; full list of members (8 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 71 de grey street hull. HU5 2RU (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 71 de grey street hull. HU5 2RU (1 page) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (3 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
4 February 2005 | Particulars of mortgage/charge (8 pages) |
4 February 2005 | Particulars of mortgage/charge (8 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 March 2004 | Return made up to 03/03/04; full list of members
|
30 March 2004 | Return made up to 03/03/04; full list of members
|
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (12 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (12 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (11 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (11 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members (11 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members (11 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
15 March 2000 | Return made up to 03/03/00; full list of members (11 pages) |
15 March 2000 | Return made up to 03/03/00; full list of members (11 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
20 April 1999 | Return made up to 03/03/99; full list of members (9 pages) |
20 April 1999 | Return made up to 03/03/99; full list of members (9 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (7 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (7 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
19 May 1997 | Return made up to 03/03/97; no change of members
|
19 May 1997 | Return made up to 03/03/97; no change of members
|
29 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Return made up to 03/03/96; full list of members (9 pages) |
13 March 1996 | Return made up to 03/03/96; full list of members (9 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
19 July 1995 | Return made up to 03/03/95; no change of members (8 pages) |
19 July 1995 | Secretary's particulars changed (2 pages) |
19 July 1995 | Secretary's particulars changed (2 pages) |
19 July 1995 | Return made up to 03/03/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 March 1989 | Incorporation (9 pages) |
3 March 1989 | Incorporation (9 pages) |