Newtownards
County Down
BT23 8YY
Northern Ireland
Secretary Name | Jacqueline Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 April 2012) |
Role | Book Keeper |
Correspondence Address | Flat 2 119 Malone Avenue Belfast Co Antrim BT9 6EQ Northern Ireland |
Director Name | Mr Dermott John Brooks |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11a Glen Keen Avenue Jordanstown Newtown Abbey County Antrim BT37 0PH Northern Ireland |
Director Name | Mr Michael Robin Burns |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ringlodge 30 Skeagh Road Kinallen Co Down BT25 2QD Northern Ireland |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
13 December 2011 | Termination of appointment of Dermott Brooks as a director (1 page) |
13 December 2011 | Termination of appointment of Michael Burns as a director (1 page) |
13 December 2011 | Termination of appointment of Michael Robin Burns as a director on 13 December 2011 (1 page) |
13 December 2011 | Termination of appointment of Dermott John Brooks as a director on 13 December 2011 (1 page) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
23 September 2008 | Director appointed dermott brooks (3 pages) |
23 September 2008 | Director appointed dermott brooks (3 pages) |
10 September 2008 | Director appointed steven mansour (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K. (1 page) |
10 September 2008 | Director appointed michael burns (3 pages) |
10 September 2008 | Secretary appointed jacqueline graham (1 page) |
10 September 2008 | Secretary appointed jacqueline graham (1 page) |
10 September 2008 | Director appointed michael burns (3 pages) |
10 September 2008 | Director appointed steven mansour (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K. (1 page) |
2 September 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
2 September 2008 | Appointment Terminated Director A.C. directors LIMITED (1 page) |
23 July 2008 | Incorporation (15 pages) |
23 July 2008 | Incorporation (15 pages) |