Belfast
County Antrim
BT8 6QD
Northern Ireland
Secretary Name | Charmaine Katherine Elizabeth McKee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 January 2004) |
Role | Information Technology |
Correspondence Address | 26 Brerton Crescent Belfast County Antrim BT8 6QD Northern Ireland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Brittania Suite St James Building 79 Oxford Street, Manchester Lancashire M1 6FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2003 | Application for striking-off (1 page) |
4 March 2003 | Return made up to 16/01/03; full list of members (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
19 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
24 July 2001 | Return made up to 16/01/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 April 2001 | Return made up to 16/01/00; full list of members (6 pages) |
5 March 2000 | Director's particulars changed (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: kestrian company services the britannia suite st james build 79 oxford street manchester lancashire M1 6FR (1 page) |
3 March 2000 | Ad 01/12/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
14 January 2000 | Return made up to 16/01/99; full list of members
|
4 January 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
16 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
6 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
26 November 1996 | Return made up to 16/01/96; full list of members (6 pages) |
27 March 1995 | Accounting reference date notified as 28/02 (1 page) |