Newtown Hamilton
Co Down
N Ireland
Secretary Name | Catherine Carragher |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Cullyhanna Road Newtown Hamilton Co Down N Ireland |
Director Name | Liam Caffrey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 April 2002(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 November 2009) |
Role | Technician |
Correspondence Address | Ballymakellet Ravensdale Dundalk Co Louth Irish |
Director Name | Pauline Caffrey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish American |
Status | Closed |
Appointed | 29 April 2002(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 November 2009) |
Role | School Supervisor |
Correspondence Address | Ballymakellet Ravensdale Dundalk Co Louth Irish |
Director Name | Canice Carragher |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 40 Cullyhanna Road Newtown Hamilton Co Down N Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 70 Woodheys Drive Sale Cheshire M33 4JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | Application for striking-off (1 page) |
14 November 2008 | Return made up to 26/10/08; full list of members (10 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 40 cullyhanna road newtownhamilton co down (1 page) |
21 November 2005 | Amended accounts made up to 31 October 2004 (4 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
31 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
22 July 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
21 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
16 October 2002 | Ad 29/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Ad 22/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Incorporation (18 pages) |