Moira
Craigavon
BT67 0NN
Northern Ireland
Secretary Name | Fiona Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1991(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | 14 Danesfort Old Kilmore Road Moira County Down BT67 0SG Northern Ireland |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Mr David Mark Johnston 99.00% Ordinary |
---|---|
1 at £1 | Fiona Johnston 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,067 |
Cash | £104,828 |
Current Liabilities | £808 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 September 2017 | Director's details changed for Mr David Mark Johnston on 23 July 2017 (2 pages) |
---|---|
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Registered office address changed from 14 Rotherwood Close Toynbee Road Wimbledon London SW20 8RX to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 10 February 2016 (1 page) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Mr David Mark Johnston on 14 April 2010 (2 pages) |
27 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2007 | Return made up to 14/04/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
16 March 2006 | Resolutions
|
10 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
24 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 April 2000 | Return made up to 14/04/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 April 1999 | Return made up to 14/04/99; no change of members
|
25 March 1999 | Secretary's particulars changed (1 page) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: mynshull house 14 cateaton street manchester M3 1SQ (1 page) |
2 June 1998 | Return made up to 14/04/98; full list of members (5 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |