Belfast
County Antrim
BT9 6NL
Northern Ireland
Secretary Name | Seana Ailis Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 54 Rossdale Heights Belfast BT8 6XZ Northern Ireland |
Director Name | Mr Cathal Maneely |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 77 Church Road Newtownbreda County Antrim BT8 7AN Northern Ireland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Termination of appointment of Cathal Maneely as a director on 6 April 2011 (2 pages) |
1 March 2012 | Termination of appointment of Cathal Maneely as a director (2 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Registered office address changed from C/O Rosling King 2-3 Hind Court Fleet Street London EC4A 3DL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Rosling King 2-3 Hind Court Fleet Street London EC4A 3DL on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 July 2009 | Return made up to 05/04/09; full list of members (5 pages) |
13 July 2009 | Return made up to 05/04/09; full list of members (5 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members
|
13 May 2008 | Return made up to 05/04/08; full list of members
|
29 August 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
29 August 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Incorporation (17 pages) |
5 April 2007 | Incorporation (17 pages) |