Carryduff
BT8 8EE
Northern Ireland
Director Name | Paul Beveridge Rattery |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Shalom Park Church Road Belfast BT6 9RY Northern Ireland |
Secretary Name | Brenda Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Carlisle Avenue Ballynahinch County Down BT24 8PH Northern Ireland |
Director Name | Wayne Anthony Daniel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 9 months (closed 12 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Mountford Drive Sutton Coldfield West Midlands B75 6TA |
Director Name | Uriel Joseph Rosenshein |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 04 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 9 months (closed 12 March 2015) |
Role | Managing Director |
Country of Residence | Israel |
Correspondence Address | 101 Mishmar Hayarden Street 69354 Tel Aviv Israel |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jacob Fenigshtein |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 July 2013) |
Role | Economist |
Country of Residence | Israel |
Correspondence Address | 24 Ezra Street Rishon-Le-Zion 75515 |
Director Name | Gary George Wookey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2008) |
Role | Sales Director |
Correspondence Address | The Corner House 1a Newton Road Bromsgrove Worcestershire B60 3EA |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Wayne Anthony Daniel 6.67% Ordinary C |
---|---|
20k at £1 | Dunlop Agencies LTD 26.67% Ordinary B |
20k at £1 | E. Schnapp & Company Works LTD 26.67% Ordinary A |
10k at £1 | Dunlop Agencies LTD 13.33% Preference |
10k at £1 | E. Schnapp & Company Works LTD 13.33% Preference |
10k at £1 | Wayne Anthony Daniel 13.33% Preference |
Year | 2014 |
---|---|
Net Worth | £478,846 |
Cash | £8,810 |
Current Liabilities | £2,673,485 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 December 2014 | Administrator's progress report to 2 December 2014 (12 pages) |
12 December 2014 | Administrator's progress report to 2 December 2014 (12 pages) |
12 December 2014 | Notice of move from Administration to Dissolution on 5 December 2014 (13 pages) |
12 December 2014 | Notice of move from Administration to Dissolution on 5 December 2014 (13 pages) |
12 December 2014 | Notice of move from Administration to Dissolution on 5 December 2014 (13 pages) |
12 December 2014 | Administrator's progress report to 2 December 2014 (12 pages) |
25 July 2014 | Notice of vacation of office by administrator (37 pages) |
25 July 2014 | Notice of vacation of office by administrator (37 pages) |
9 July 2014 | Administrator's progress report to 2 June 2014 (13 pages) |
9 July 2014 | Administrator's progress report to 2 June 2014 (13 pages) |
9 July 2014 | Administrator's progress report to 2 June 2014 (13 pages) |
1 May 2014 | Termination of appointment of Jacob Fenigshtein as a director on 15 July 2013 (1 page) |
1 May 2014 | Termination of appointment of Jacob Fenigshtein as a director on 15 July 2013 (1 page) |
27 March 2014 | Statement of affairs with form 2.14B (8 pages) |
27 March 2014 | Statement of affairs with form 2.14B (8 pages) |
7 February 2014 | Notice of deemed approval of proposals (1 page) |
7 February 2014 | Notice of deemed approval of proposals (1 page) |
24 January 2014 | Statement of administrator's proposal (16 pages) |
24 January 2014 | Statement of administrator's proposal (16 pages) |
16 December 2013 | Registered office address changed from Unit F2 Anchor Brook Bus.Park Aldridge Walsall West Midlands WS9 8BZ on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Unit F2 Anchor Brook Bus.Park Aldridge Walsall West Midlands WS9 8BZ on 16 December 2013 (2 pages) |
10 December 2013 | Appointment of an administrator (1 page) |
10 December 2013 | Appointment of an administrator (1 page) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
12 December 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 pages) |
11 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 August 2010 | Director's details changed for Wayne Anthony Daniel on 20 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Jacob Fenigshtein on 20 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Paul Beveridge Rattery on 20 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Director's details changed for Jacob Fenigshtein on 20 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Wayne Anthony Daniel on 20 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Director's details changed for Uriel Joseph Rosenshein on 20 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Paul Beveridge Rattery on 20 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Barry Dunlop on 20 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Barry Dunlop on 20 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Uriel Joseph Rosenshein on 20 May 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Return made up to 20/05/09; full list of members (7 pages) |
3 August 2009 | Return made up to 20/05/09; full list of members (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Appointment terminated director gary wookey (1 page) |
29 January 2009 | Appointment terminated director gary wookey (1 page) |
29 January 2009 | Return made up to 20/05/08; full list of members (7 pages) |
29 January 2009 | Return made up to 20/05/08; full list of members (7 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Return made up to 20/05/07; no change of members (9 pages) |
8 June 2007 | Return made up to 20/05/07; no change of members (9 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (11 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (11 pages) |
5 September 2005 | Return made up to 20/05/05; full list of members (11 pages) |
5 September 2005 | Return made up to 20/05/05; full list of members (11 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (10 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (10 pages) |
23 May 2003 | Return made up to 20/05/03; full list of members (10 pages) |
23 May 2003 | Return made up to 20/05/03; full list of members (10 pages) |
20 May 2003 | (7 pages) |
20 May 2003 | (7 pages) |
11 July 2002 | (7 pages) |
11 July 2002 | (7 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (10 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (10 pages) |
2 February 2002 | (7 pages) |
2 February 2002 | (7 pages) |
16 July 2001 | Return made up to 20/05/01; full list of members
|
16 July 2001 | Return made up to 20/05/01; full list of members
|
2 February 2001 | (7 pages) |
2 February 2001 | (7 pages) |
10 August 2000 | Nc inc already adjusted 14/07/00 (2 pages) |
10 August 2000 | Nc inc already adjusted 14/07/00 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Ad 14/07/00--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Ad 14/07/00--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages) |
6 July 2000 | Return made up to 20/05/00; full list of members (10 pages) |
6 July 2000 | Return made up to 20/05/00; full list of members (10 pages) |
3 February 2000 | (7 pages) |
3 February 2000 | (7 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: c/o kanaar stone 6-8 james street london W1M 5HN (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: c/o kanaar stone 6-8 james street london W1M 5HN (1 page) |
5 July 1999 | Ad 01/07/98--------- £ si 70000@1 (2 pages) |
5 July 1999 | Ad 01/07/98--------- £ si 70000@1 (2 pages) |
23 June 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
23 June 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
23 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
23 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (5 pages) |
5 August 1998 | Particulars of mortgage/charge (5 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary resigned;director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Incorporation (16 pages) |
20 May 1998 | Incorporation (16 pages) |