Strabane
County Tyrone
BT82 9RT
Northern Ireland
Director Name | Neville Buckley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | Merry Fox Hall Lane Mobberley Knutsford Cheshire WA16 7AH |
Director Name | Robert Brian Croft |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 29 The Grange Newbridge County Kildare Ireland Irish |
Director Name | Mr Keith Graham Moulton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 23 St Johns Way Sandiway Northwich Cheshire CW8 2LX |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Trees Faulkners Lane Mobberley Cheshire WA16 7AL |
Secretary Name | Mr Michael John Taylor |
---|---|
Nationality | English |
Status | Closed |
Appointed | 07 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Trees Faulkners Lane Mobberley Cheshire WA16 7AL |
Director Name | Kathleen Theresa Blee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 13 April 1994(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 August 2002) |
Role | Purchasing Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Aspen 85 Urney Road Strabane County Tyrone BT82 9RT Northern Ireland |
Secretary Name | Kathleen Theresa Blee |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 06 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Aspen 85 Urney Road Strabane County Tyrone BT82 9RT Northern Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 06 May 1994) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Registered Address | Pricewaterhousecoopers Llp Benson House 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 |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £104 |
Current Liabilities | £18 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
25 January 2006 | Receiver ceasing to act (1 page) |
19 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
20 May 2004 | Receiver's abstract of receipts and payments (4 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
1 July 2003 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: initial house westgate widnes cheshire WA8 8RA (1 page) |
10 March 2003 | Appointment of receiver/manager (1 page) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
23 August 2002 | Particulars of mortgage/charge (11 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: c/o mopack(uk) junction 19 industrial park green lane heywood lancashire OL10 1NB (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned;director resigned (1 page) |
20 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 1 cloth court cloth fair london (1 page) |
12 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
17 May 2001 | Return made up to 30/03/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 May 1998 | Return made up to 30/03/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 May 1997 | Return made up to 30/03/97; no change of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
1 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
30 March 1994 | Incorporation (9 pages) |