Newtownbutler
County Fermanagh
BT92 8GB
Northern Ireland
Director Name | Mr Stephen James Shaughnessy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2000(same day as company formation) |
Role | Textile Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Troutbeck Grove Winsford Cheshire CW7 2SX |
Secretary Name | Mr Stephen Heslop |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appleton Street Winnington Northwich Cheshire CW8 4DD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Begbies Traynor Elliot House 151 Deangate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £456,130 |
Gross Profit | £190,093 |
Net Worth | £23,973 |
Cash | £1,249 |
Current Liabilities | £74,030 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 June 2007 | Dissolved (1 page) |
---|---|
12 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2006 | Appointment of a voluntary liquidator (1 page) |
20 June 2006 | Statement of affairs (6 pages) |
20 June 2006 | Resolutions
|
12 June 2006 | Registered office changed on 12/06/06 from: tame valley mill wainwright street dukinfield cheshire SK16 5NB (1 page) |
10 April 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
15 December 2004 | Director's particulars changed (1 page) |
20 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Ad 01/03/01--------- £ si 1@1 (2 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Incorporation (10 pages) |