27 Portadown Road
Armagh
County Armagh
BT61 9EE
Northern Ireland
Director Name | Mr Declan Gerard Canavan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 April 2002(45 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 December 2011) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashtree House 4c Old Road Poyntzpass Newry County Down BT35 6TQ Northern Ireland |
Director Name | Mr Gareth Sean Mc Keown |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 March 2006(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lake Road Cullyhanna Newry Co Down BT35 0LR Northern Ireland |
Secretary Name | Mr Gareth Sean Mc Keown |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 March 2006(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lake Road Cullyhanna Newry Co Down BT35 0LR Northern Ireland |
Director Name | Malcolm Peter Bell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 April 2002) |
Role | Business Manager |
Correspondence Address | 26 Moor Lane Darras Hall Newcastle Upon Tyne NE20 9AD |
Director Name | Joseph Clarkson |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 April 2002) |
Role | Flooring Contractor |
Correspondence Address | 26 Otterburn Avenue South Wellfield Whitley Bay Tyne & Wear NE25 9QL |
Director Name | Norah Clarkson |
---|---|
Date of Birth | June 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 April 2002) |
Role | Married Woman |
Correspondence Address | 26 Otterburn Avenue South Wellfield Whitley Bay Tyne & Wear NE25 9QL |
Director Name | Peter Clarkson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 April 2002) |
Role | Flooring Contractor |
Correspondence Address | Teachers Cottage Ordley Village Hexham Northumberland NE46 1SX |
Director Name | Robert Carr Logan |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 April 2002) |
Role | Business Manager |
Correspondence Address | 93 Beach Road Tynemouth North Shields Tyne & Wear NE30 2TR |
Secretary Name | Gavin Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Highcroft Elvaston Road Hexham Northumberland NE46 2HH |
Secretary Name | Malcolm Peter Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 26 Moor Lane Darras Hall Newcastle Upon Tyne NE20 9AD |
Director Name | Imelda Anne Merron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2002(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | 12 The Glen Newry County Down BT35 8BS Northern Ireland |
Secretary Name | Imelda Anne Merron |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2002(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 12 The Glen Newry County Down BT35 8BS Northern Ireland |
Registered Address | Unit 21 Wansbeck Business Park Rotary Way Ashington Northumberland NE63 8QW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Cash | £20,000 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
2 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Secretary's details changed for Mr Gareth Sean Mc Keown on 4 May 2010 (1 page) |
17 May 2010 | Director's details changed for John Peter Burns on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Declan Gerard Canavan on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Gareth Sean Mc Keown on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for John Peter Burns on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Declan Gerard Canavan on 4 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Gareth Sean Mc Keown on 4 May 2010 (1 page) |
17 May 2010 | Director's details changed for Gareth Sean Mc Keown on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Declan Gerard Canavan on 4 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Gareth Sean Mc Keown on 4 May 2010 (1 page) |
17 May 2010 | Director's details changed for John Peter Burns on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Gareth Sean Mc Keown on 4 May 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 February 2009 | Accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
11 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
29 January 2008 | Accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
6 June 2007 | Return made up to 04/05/07; full list of members (7 pages) |
6 June 2007 | Return made up to 04/05/07; full list of members (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
18 January 2007 | Accounts made up to 30 April 2006 (4 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members
|
12 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
10 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
14 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 August 2004 | Return made up to 20/05/04; full list of members
|
20 August 2004 | Return made up to 20/05/04; full list of members (7 pages) |
1 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: unit 1B north tyne ind estate whitley rd benton newcastle upon tyne NE12 9SZ (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: unit 1B north tyne ind estate whitley rd benton newcastle upon tyne NE12 9SZ (2 pages) |
15 July 2002 | Return made up to 20/05/02; full list of members
|
15 July 2002 | Return made up to 20/05/02; full list of members (9 pages) |
16 June 2002 | New secretary appointed;new director appointed (1 page) |
16 June 2002 | New secretary appointed;new director appointed (1 page) |
15 May 2002 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | Declaration of assistance for shares acquisition (6 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
22 April 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 June 2001 | Return made up to 20/05/01; full list of members
|
19 June 2001 | Return made up to 20/05/01; full list of members (8 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
8 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
3 June 1997 | Return made up to 20/05/97; no change of members (6 pages) |
3 June 1997 | Return made up to 20/05/97; no change of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 May 1996 | Return made up to 20/05/96; full list of members (8 pages) |
26 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
26 May 1996 | Return made up to 20/05/96; full list of members
|
26 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
27 June 1995 | Return made up to 06/06/95; no change of members (6 pages) |
27 June 1995 | Return made up to 06/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 July 1973 | Increase in nominal capital (1 page) |
2 July 1973 | Increase in nominal capital (1 page) |
31 January 1957 | Increase in nominal capital (2 pages) |
31 January 1957 | Increase in nominal capital (2 pages) |