Magherafelt
County Derry
BT48 6BU
Northern Ireland
Secretary Name | Caroline Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 72 Printshop Road 1 Nutts Corner Crumlin County Antrim BT29 4YN Northern Ireland |
Secretary Name | Hayley Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bodiam Close Twydall Gillingham Kent ME8 6XF |
Director Name | Christina Poacher |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 30 Drumcashel Villas Newry County Down BT34 1PT Northern Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norley House 62 Balby Road Doncaster South Yorkshire DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 September 2001 | Dissolved (1 page) |
---|---|
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 21 east street bromley kent BR1 1QE (1 page) |
14 May 1997 | Return made up to 13/10/96; full list of members (6 pages) |
4 May 1997 | Director's particulars changed (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
19 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Incorporation (20 pages) |