Keady
Armagh
County Armagh
BT60 3AX
Northern Ireland
Secretary Name | Julie Coyle |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Darkley Road Keady BT60 3AX Northern Ireland |
Director Name | CS Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast BT1 4JR Northern Ireland |
Secretary Name | C.S. Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast BT1 4JR Northern Ireland |
Registered Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Edmund Coyle 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Application to strike the company off the register (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom on 11 May 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Julie Coyle on 24 August 2008 (1 page) |
11 November 2009 | Director's details changed for Edmund Coyle on 24 August 2008 (2 pages) |
11 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Secretary's details changed for Julie Coyle on 24 August 2008 (1 page) |
11 November 2009 | Annual return made up to 24 August 2008 with a full list of shareholders (3 pages) |
11 November 2009 | Director's details changed for Edmund Coyle on 24 August 2008 (2 pages) |
11 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 24 August 2008 with a full list of shareholders (3 pages) |
10 November 2009 | Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 10 November 2009 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 December 2008 | Accounts made up to 31 March 2008 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from c/o mr d coyle unit 2 hardwicke industrial estate great gransden SE19 3BJ (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from c/o mr d coyle unit 2 hardwicke industrial estate great gransden SE19 3BJ (1 page) |
12 December 2007 | Return made up to 24/08/06; full list of members (6 pages) |
12 December 2007 | Return made up to 24/08/06; full list of members (6 pages) |
12 December 2007 | Return made up to 24/08/07; full list of members (6 pages) |
27 October 2007 | Accounts made up to 31 March 2007 (2 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: unit 2 hardwicke industrial estate great gransden SE19 3BJ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: unit 2 hardwicke industrial estate great gransden SE19 3BJ (1 page) |
5 June 2006 | Accounts made up to 31 March 2006 (2 pages) |
5 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
5 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
24 August 2005 | Incorporation (18 pages) |
24 August 2005 | Incorporation (18 pages) |