Newry
County Down
BT35 8DA
Northern Ireland
Director Name | Conor Smyth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenvale, 11 Dublin Road Newry County Down BT35 8DA Northern Ireland |
Secretary Name | Conor Smyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenvale, 11 Dublin Road Newry County Down BT35 8DA Northern Ireland |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£15,282 |
Current Liabilities | £106,197 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
1 September 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
1 September 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 July 2016 | Appointment of receiver or manager (4 pages) |
27 July 2016 | Appointment of receiver or manager (4 pages) |
19 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Statement of affairs with form 4.19 (6 pages) |
19 January 2016 | Statement of affairs with form 4.19 (6 pages) |
19 January 2016 | Resolutions
|
12 January 2016 | Registered office address changed from 51 Ventnor Road Solihull West Midlands B92 9BT to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from 51 Ventnor Road Solihull West Midlands B92 9BT to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 12 January 2016 (2 pages) |
16 October 2015 | Notice of completion of voluntary arrangement (1 page) |
16 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (2 pages) |
16 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2015 (2 pages) |
16 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2015 (2 pages) |
16 October 2015 | Notice of completion of voluntary arrangement (1 page) |
16 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (2 pages) |
16 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2014 (2 pages) |
16 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2014 (2 pages) |
30 September 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2013 (2 pages) |
17 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2013 (2 pages) |
7 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
29 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Conor Smyth on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Conor Smyth on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Cathy Smyth on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Cathy Smyth on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Conor Smyth on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Cathy Smyth on 7 March 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Registered office address changed from , 12 Church Road, Addlestone, Surrey, KT15 1RN to 51 Ventnor Road Solihull West Midlands B92 9BT on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from , 12 Church Road, Addlestone, Surrey, KT15 1RN to 51 Ventnor Road Solihull West Midlands B92 9BT on 28 April 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 November 2009 | Annual return made up to 28 January 2008 (7 pages) |
16 November 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Annual return made up to 28 January 2008 (7 pages) |
16 November 2009 | Annual return made up to 28 January 2009 with a full list of shareholders (10 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
28 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Particulars of mortgage/charge (5 pages) |
26 January 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 July 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 July 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
9 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
28 January 2004 | Incorporation (14 pages) |
28 January 2004 | Incorporation (14 pages) |