Company NameTir-Na-Nogue Limited
DirectorsNicola Jayne Commons and Linda Smithson
Company StatusDissolved
Company Number04102908
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNicola Jayne Commons
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Grafton Avenue
Brierfield
Lancashire
BB10 2LY
Secretary NameGwen Commons
NationalityBritish
StatusCurrent
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address110 Napier Street
Nelson
Lancashire
BB9 0RF
Director NameLinda Smithson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(1 year, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleSales Advisor
Correspondence Address62 Higher Reedley Road
Brierfield
Nelson
Lancashire
BB9 5EY
Director NameKeeley-Anne Smithson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Higher Reedley Road
Brierfield
Lancashire
BB9 5EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConcourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 June 2006Dissolved (1 page)
6 March 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
6 January 2005Statement of affairs (6 pages)
6 January 2005Appointment of a voluntary liquidator (1 page)
6 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2004Registered office changed on 14/12/04 from: 36 manchester road nelson lancashire BB9 7EJ (1 page)
8 June 2003Return made up to 10/04/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 February 2002New director appointed (2 pages)
17 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2001Director resigned (1 page)
15 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Incorporation (15 pages)