Dunmurry Lane
Belfast
BT17 9JW
Northern Ireland
Director Name | Mr Michael John Nixon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 13 Dillons Avenue White Abbey Newtownabbey County Antrim BT37 0SU Northern Ireland |
Secretary Name | Mr Michael John Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 13 Dillons Avenue White Abbey Newtownabbey County Antrim BT37 0SU Northern Ireland |
Director Name | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 07 May 2008) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 39 Frewin Road London SW18 3LR |
Director Name | Mr Phillip Ian Rainey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 May 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Cranmore Park Malone Road Belfast BT9 6JF Northern Ireland |
Director Name | Miss Janice Gault |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 07 May 2008) |
Role | Sales & Commercial Director |
Correspondence Address | 7 Whitehall Gardens Belfast Antrim BT7 3GW Northern Ireland |
Director Name | Mr Frank David Mills |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 19 Curlew Hill Morpeth Northumberland NE61 3SH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 November 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 | 13 November 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 | 13 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 December 2006 | Receiver ceasing to act (1 page) |
2 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
11 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page) |
13 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2000 | Company name changed john cleland group LIMITED\certificate issued on 17/08/00 (2 pages) |
5 May 2000 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
5 May 2000 | Administrative Receiver's report (12 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: lansdowne works burwell road leyton london E10 7QG (1 page) |
18 January 2000 | Appointment of receiver/manager (1 page) |
12 March 1999 | Particulars of mortgage/charge (10 pages) |
12 March 1999 | Particulars of mortgage/charge (10 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
7 December 1998 | Memorandum and Articles of Association (51 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Memorandum and Articles of Association (67 pages) |
3 December 1998 | Nc inc already adjusted 12/10/98 (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
27 October 1998 | Particulars of mortgage/charge (9 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 13/11/97; no change of members (6 pages) |
9 September 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
21 April 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Return made up to 13/11/96; full list of members (7 pages) |
21 July 1996 | New director appointed (2 pages) |
21 April 1996 | Particulars of contract relating to shares (3 pages) |
5 April 1996 | Particulars of mortgage/charge (4 pages) |
27 March 1996 | Memorandum and Articles of Association (52 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | £ nc 1000/4825000 21/03/96 (1 page) |
27 March 1996 | Accounting reference date notified as 31/03 (1 page) |
27 March 1996 | Ad 22/03/96--------- £ si [email protected]=2525001 £ si 2000000@1=2000000 £ ic 299999/4825000 (2 pages) |
27 March 1996 | Ad 21/03/96--------- £ si 299997@1=299997 £ ic 2/299999 (2 pages) |
27 March 1996 | Memorandum and Articles of Association (52 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
22 March 1996 | Nc inc already adjusted 28/02/96 (1 page) |
22 March 1996 | Resolutions
|
13 November 1995 | Incorporation (28 pages) |