60 Ballynahinch Road
Crossgar
County Down
BT30 9HS
Northern Ireland
Director Name | Mr David Andrew Creighton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Malone Park House Malone Park Belfast BT9 6NL Northern Ireland |
Secretary Name | Mr David Andrew Creighton |
---|---|
Status | Closed |
Appointed | 02 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 January 2023) |
Role | Company Director |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Secretary Name | Mr Nicholas Emlyn Peter Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Rushvale Road Ballyclare County Antrim BT39 9NN Northern Ireland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (8 pages) |
---|---|
25 November 2016 | Liquidators' statement of receipts and payments to 31 August 2016 (7 pages) |
6 November 2015 | Registered office address changed from C/O Teacher Stern 31-41 Bedford Row 37-41 Bedford Row London WC1R 4JH to 9th Floor 3 Hardman Street Manchester M3 3HF on 6 November 2015 (1 page) |
28 October 2015 | Statement of affairs with form 4.19 (6 pages) |
14 September 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Full accounts made up to 30 June 2014 (9 pages) |
27 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 March 2015 | Appointment of Mr David Andrew Creighton as a secretary on 2 April 2014 (2 pages) |
31 March 2015 | Termination of appointment of Nicholas Emlyn Peter Reid as a secretary on 1 May 2014 (1 page) |
31 March 2015 | Appointment of Mr David Andrew Creighton as a secretary on 2 April 2014 (2 pages) |
31 March 2015 | Termination of appointment of Nicholas Emlyn Peter Reid as a secretary on 1 May 2014 (1 page) |
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 April 2014 | Full accounts made up to 30 June 2013 (9 pages) |
11 July 2013 | Registered office address changed from C/O Rosling King 2/3 Hind Court London EC4A 3DL on 11 July 2013 (1 page) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (9 pages) |
11 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
6 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
17 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
21 January 2009 | Full accounts made up to 30 April 2008 (9 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
27 April 2007 | Incorporation (17 pages) |