Killinchy
Newtownards
County Down
BT23 6PN
Northern Ireland
Director Name | Daniel McKane |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 1998) |
Role | Company Director |
Correspondence Address | 42 Gamble Hill Grange Leeds LS13 4TF |
Director Name | Jack McKeown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 1998) |
Role | Director/Company Secretary |
Correspondence Address | 21 Normanby Street Bolton BL3 3QW |
Director Name | Jason McKeown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 1998) |
Role | Company Director |
Correspondence Address | 119 Morris Green Lane Bolton Lancashire BL3 3JE |
Director Name | Andrew Jeffrey Russell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 1998) |
Role | Shellfish Diver |
Correspondence Address | 40 Rockfield Road Tobermory Isle Of Mull PA75 6PN Scotland |
Secretary Name | Jack McKeown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 1998) |
Role | Director/Company Secretary |
Correspondence Address | 21 Normanby Street Bolton BL3 3QW |
Director Name | Godfrey Bates |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 May 1996) |
Role | Company Director |
Correspondence Address | 3 Oxhill Villas Oxhill Stanley County Durham DH9 7JT |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Silverwell House Silverwell Street Bolton BL1 1PT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 October 1997 | Application for striking-off (1 page) |
21 February 1997 | Return made up to 08/02/97; full list of members (8 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 3 garden walk london EC2A 3EQ (1 page) |
24 April 1996 | Company name changed applegreen communications limite d\certificate issued on 25/04/96 (2 pages) |
8 February 1996 | Incorporation (16 pages) |