Tandragee
Craigavon
Co. Armagh
BT62 2AJ
Northern Ireland
Secretary Name | Dean McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(2 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 40 Coburn Drive Tandragee Craigavon Co. Armagh BT62 2AJ Northern Ireland |
Secretary Name | Michael Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Embassy Court 335 Roundhay Road Leeds Yorkshire LS8 4HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O 290 Gidlow Lane Wigan Lancashire WN6 7PG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | -£560 |
Current Liabilities | £910 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2007 | Application for striking-off (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 40 coburn drive tandragee craigavon co armagh BT62 2AJ (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 13 badgers walk heckmondwike west yorkshire WF16 0BS (1 page) |
22 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: apartment 23 austin house albion street morley leeds yorkshire LS27 8DT (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Return made up to 10/02/05; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 24 kedlestun road roundhay leeds LS8 2BX (1 page) |
17 March 2004 | Return made up to 10/02/04; full list of members
|
23 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 290 gidlow lane wigan WN6 7PG (1 page) |
1 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 February 2003 | Incorporation (9 pages) |