Castlewellan
County Down
BT31 9JD
Northern Ireland
Secretary Name | Margaret Rose Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Wood Grove Castlewellan County Down BT31 9JD Northern Ireland |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anthony Cyril Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5 |
Cash | £33,717 |
Current Liabilities | £34,306 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
13 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
28 March 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
14 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Director's details changed for Anthony Cyril Smith on 8 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Director's details changed for Anthony Cyril Smith on 8 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Anthony Cyril Smith on 8 August 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
29 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
29 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
29 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
2 April 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
21 August 2006 | Return made up to 22/07/06; full list of members
|
21 August 2006 | Return made up to 22/07/06; full list of members
|
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members
|
10 August 2005 | Return made up to 22/07/05; full list of members
|
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: holgrave house, 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: holgrave house, 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
22 July 2004 | Incorporation (19 pages) |
22 July 2004 | Incorporation (19 pages) |