Belfast
County Antrim
BT9 6NL
Northern Ireland
Secretary Name | Mr Cathal Maneely |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 04 July 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 April 2014) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 77 Church Road Newtownbreda County Antrim BT8 7AN Northern Ireland |
Secretary Name | Mr Kevin Martin McKay |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 04 July 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 41 Malone Park Belfast County Antrim BT9 6NL Northern Ireland |
Director Name | Mr Cathal Maneely |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 November 2011) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 77 Church Road Newtownbreda County Antrim BT8 7AN Northern Ireland |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | The Nightclub Company UK Limited In Administration (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 04 July 2006) |
Correspondence Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
Registered Address | C/O Coliseum 49 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Cathal Maneely 50.00% Ordinary |
---|---|
1 at £1 | Mr Kevin Mckay 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Application to strike the company off the register (3 pages) |
5 December 2013 | Application to strike the company off the register (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
22 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
10 May 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
10 May 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
1 March 2012 | Termination of appointment of Cathal Maneely as a director on 16 November 2011 (2 pages) |
1 March 2012 | Termination of appointment of Cathal Maneely as a director (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
12 December 2011 | Secretary's details changed for Mr Kevin Martin Mckay on 1 January 2010 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Kevin Martin Mckay on 1 January 2010 (2 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Secretary's details changed for Mr Kevin Martin Mckay on 1 January 2010 (2 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (15 pages) |
3 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (15 pages) |
8 July 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
5 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
5 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
23 February 2010 | Director's details changed for Kevin Martin Mckay on 1 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Kevin Martin Mckay on 1 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Kevin Martin Mckay on 1 December 2009 (3 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 44 castle gate nottingham NG1 7BJ (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 44 castle gate nottingham NG1 7BJ (1 page) |
21 September 2009 | Return made up to 15/11/08; full list of members (7 pages) |
21 September 2009 | Return made up to 15/11/08; full list of members (7 pages) |
5 March 2009 | Accounts made up to 28 February 2009 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
26 February 2009 | Accounts made up to 28 February 2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 March 2008 | Return made up to 15/11/07; full list of members (7 pages) |
18 March 2008 | Return made up to 15/11/07; full list of members (7 pages) |
18 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 September 2007 | Accounts made up to 28 February 2007 (1 page) |
14 April 2007 | Return made up to 15/11/06; full list of members
|
14 April 2007 | Return made up to 15/11/06; full list of members (7 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
14 June 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
14 June 2006 | Director resigned (1 page) |
25 April 2006 | Withdrawal of application for striking off (1 page) |
25 April 2006 | Withdrawal of application for striking off (1 page) |
24 March 2006 | Application for striking-off (1 page) |
24 March 2006 | Application for striking-off (1 page) |
21 December 2005 | Company name changed intercede 2090 LIMITED\certificate issued on 21/12/05 (3 pages) |
21 December 2005 | Company name changed intercede 2090 LIMITED\certificate issued on 21/12/05 (3 pages) |
15 November 2005 | Incorporation (29 pages) |
15 November 2005 | Incorporation (29 pages) |