Drumquin
County Tyrone
BT78 4SY
Northern Ireland
Secretary Name | Attila Balazs |
---|---|
Nationality | Hungarian |
Status | Closed |
Appointed | 11 August 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 February 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Canal View Knowl Street Stalybridge SK15 3AW |
Director Name | Mr David Francis O'Leary |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farnham Close Warrington Cheshire WA4 3BG |
Director Name | Mr James Preston |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wallgate Road Gateacre Liverpool Merseyside L25 1PP |
Secretary Name | Mr David Francis O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farnham Close Warrington Cheshire WA4 3BG |
Director Name | Mr Iain Stuart Wallace |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Layton Park Avenue Rawdon Leeds LS19 6PL |
Secretary Name | John Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2007) |
Role | Housing Manager |
Correspondence Address | 132 Victoria Mount Horsforth Leeds West Yorkshire LS18 4PZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 73 Market Street Stalybridge Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,008 |
Current Liabilities | £17,008 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Annual return made up to 3 June 2013 no member list (3 pages) |
6 June 2014 | Annual return made up to 3 June 2013 no member list (3 pages) |
26 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Annual return made up to 3 June 2011 no member list (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 no member list (3 pages) |
16 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 November 2010 | Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH on 5 November 2010 (1 page) |
12 July 2010 | Director's details changed for Doctor Patrick Scully on 3 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 3 June 2010 no member list (2 pages) |
12 July 2010 | Annual return made up to 3 June 2010 no member list (2 pages) |
12 July 2010 | Director's details changed for Doctor Patrick Scully on 3 June 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Annual return made up to 03/06/09 (2 pages) |
6 October 2008 | Annual return made up to 01/07/08 (6 pages) |
30 September 2008 | Appointment terminated secretary john bland (1 page) |
23 September 2008 | Director appointed patrick scully (2 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from rsm suite 1 dorial house 89A new road side horsforth leeds yorkshire LS18 4QD (1 page) |
10 September 2008 | Secretary appointed attila balazs (2 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Appointment terminated director iain wallace (1 page) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Annual return made up to 03/06/07 (3 pages) |
16 August 2006 | Annual return made up to 03/06/06 (3 pages) |
18 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 August 2005 | Annual return made up to 03/06/05 (3 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 18 eagle park eagle park drive warrington cheshire WA8 8JA (1 page) |
21 June 2005 | Director resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (11 pages) |