Draperstown
BT45 7DA
Northern Ireland
Director Name | Gerrard Michael Donnelly |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 April 1995(5 days after company formation) |
Appointment Duration | 21 years, 7 months (closed 22 November 2016) |
Role | Business Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 38 Glenshane Park Draperstown County Londonderry BT45 7JW Northern Ireland |
Director Name | Kevin Patrick Donnelly |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 April 1995(5 days after company formation) |
Appointment Duration | 21 years, 7 months (closed 22 November 2016) |
Role | Business Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Mallon Villas Cahone Road Draperstown County Londonderry BT45 7LX Northern Ireland |
Director Name | Mr Adrian Francis Donnelly |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 24 April 1995(5 days after company formation) |
Appointment Duration | 21 years, 7 months (closed 22 November 2016) |
Role | Business Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 42 Glenshane Park Draperstown Magherafelt County Londonderry BT45 7JW Northern Ireland |
Secretary Name | Mr Adrian Francis Donnelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 April 1995(5 days after company formation) |
Appointment Duration | 21 years, 7 months (closed 22 November 2016) |
Role | Business Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 42 Glenshane Park Draperstown Magherafelt County Londonderry BT45 7JW Northern Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | 4d-ni.co.uk |
---|
Registered Address | 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Gorsehill LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 July 2014 | Director's details changed for Gerrard Michael Donnelly on 16 July 2014 (2 pages) |
25 July 2014 | Secretary's details changed for Mr Adrian Francis Donnelly on 16 July 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Adrian Francis Donnelly on 16 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 5-7 St. Pauls Street Leeds LS1 2JG on 25 July 2014 (1 page) |
25 July 2014 | Director's details changed for Gerrard Michael Donnelly on 16 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 5-7 St. Pauls Street Leeds LS1 2JG on 25 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Mr Adrian Francis Donnelly on 16 July 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Adrian Francis Donnelly on 16 July 2014 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (17 pages) |
9 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (17 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 17 May 2011. List of shareholders has changed (16 pages) |
22 July 2011 | Annual return made up to 17 May 2011. List of shareholders has changed (16 pages) |
4 March 2011 | Company name changed 03047171 LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Company name changed 03047171 LIMITED\certificate issued on 04/03/11
|
21 January 2011 | Annual return made up to 19 April 2010 with a full list of shareholders (16 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2011 | Annual return made up to 19 April 2010 with a full list of shareholders (16 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Administrative restoration application (4 pages) |
19 January 2011 | Administrative restoration application (4 pages) |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 19/04/09; full list of members (10 pages) |
23 July 2009 | Return made up to 19/04/09; full list of members (10 pages) |
16 January 2009 | Return made up to 01/04/08; full list of members (10 pages) |
16 January 2009 | Return made up to 01/04/07; full list of members (10 pages) |
16 January 2009 | Return made up to 01/04/07; full list of members (10 pages) |
16 January 2009 | Return made up to 01/04/08; full list of members (10 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 September 2006 | Return made up to 19/04/06; full list of members
|
6 September 2006 | Return made up to 19/04/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 19/04/04; full list of members
|
26 May 2004 | Return made up to 19/04/04; full list of members
|
3 February 2004 | Return made up to 19/04/03; full list of members
|
3 February 2004 | Registered office changed on 03/02/04 from: c/o horwath clark whitehill, sherwood house, 7 gregory boulevard, nottingham NG7 6LB (1 page) |
3 February 2004 | Return made up to 19/04/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: c/o horwath clark whitehill, sherwood house, 7 gregory boulevard, nottingham NG7 6LB (1 page) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
31 January 2003 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
17 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
12 March 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
2 February 2002 | Return made up to 19/04/01; full list of members (7 pages) |
2 February 2002 | Return made up to 19/04/01; full list of members (7 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: asm chartered accountants, the diamond centre, market, street, magherafelt, county londonderry BT45 6ED (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: asm chartered accountants, the diamond centre, market, street, magherafelt, county londonderry BT45 6ED (1 page) |
23 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
23 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
23 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
13 March 2000 | Full accounts made up to 5 April 1999 (11 pages) |
13 March 2000 | Full accounts made up to 5 April 1999 (11 pages) |
13 March 2000 | Full accounts made up to 5 April 1999 (11 pages) |
3 August 1999 | Return made up to 19/04/99; full list of members (6 pages) |
3 August 1999 | Return made up to 19/04/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
28 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
23 September 1997 | Return made up to 19/04/97; full list of members (6 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 15 devonshire road, bolton, lancashire, BL1 4PG (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 15 devonshire road, bolton, lancashire, BL1 4PG (1 page) |
23 September 1997 | Return made up to 19/04/97; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
12 February 1997 | Return made up to 19/04/96; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
12 February 1997 | Return made up to 19/04/96; full list of members (6 pages) |
12 February 1997 | Accounting reference date shortened from 30/04/96 to 05/04/96 (1 page) |
12 February 1997 | Accounting reference date shortened from 30/04/96 to 05/04/96 (1 page) |
12 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
6 November 1996 | Ad 24/04/95--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 November 1996 | Ad 24/04/95--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | £ nc 100/1000 24/04/95 (1 page) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Ad 24/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Ad 24/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | £ nc 100/1000 24/04/95 (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
1 May 1995 | Company name changed byzone LIMITED\certificate issued on 02/05/95 (4 pages) |
1 May 1995 | Company name changed byzone LIMITED\certificate issued on 02/05/95 (4 pages) |
19 April 1995 | Incorporation (28 pages) |
19 April 1995 | Incorporation (28 pages) |