Crawfordsburn
Bangor
Co Down
BT19 1JP
Northern Ireland
Secretary Name | Kathryn McKinney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 April 2008) |
Role | Secretary |
Correspondence Address | 48 Ballyrobert Road Crawfordsburn Bangor BT19 1JP Northern Ireland |
Director Name | Mr Ian Andrew McKinney |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Cedars Cottages Roehampton Lane London SW15 4HS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,396 |
Cash | £2,143 |
Current Liabilities | £112,603 |
Latest Accounts | 31 December 2006 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2007 | Application for striking-off (1 page) |
24 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Location of register of members (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor road bradford west yorkshire BD1 4QB (1 page) |
11 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 7 ean hill holywood county down BT18 9LQ (1 page) |
22 March 2006 | Return made up to 16/07/05; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 July 2005 | Particulars of mortgage/charge (4 pages) |
2 July 2005 | Particulars of mortgage/charge (4 pages) |
9 February 2005 | Return made up to 16/07/04; full list of members (5 pages) |
9 February 2005 | Location of register of members (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New secretary appointed (3 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (3 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
31 August 2004 | Secretary resigned (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
6 August 2004 | Secretary resigned (1 page) |
27 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Director resigned (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Ad 16/07/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
14 August 2003 | Location of register of members (non legible) (1 page) |
14 August 2003 | Location of register of members (1 page) |
25 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Incorporation (21 pages) |