Hillsborough
County Down
BT26 6LP
Northern Ireland
Secretary Name | Mrs Karen Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 08 October 2014) |
Role | Chartered Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Comber Road Hillsborough County Down BT26 6LP Northern Ireland |
Director Name | Andrew Michael Mersh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Westfield Grove High Barnes Sunderland Tyne & Wear SR4 8QZ |
Secretary Name | Marilyn Mersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Westfield Grove High Barnes Sunderland Tyne & Wear SR4 8QZ |
Director Name | Marilyn Mersh |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 August 1999) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 27 Westfield Grove High Barnes Sunderland Tyne & Wear SR4 8QZ |
Director Name | John Green |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 November 1999) |
Role | Production Manager |
Correspondence Address | 22 Barking Crescent Town End Farm Sunderland Tyne & Wear SR5 4QZ |
Director Name | John Stephen Lumley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 1999) |
Role | Sales Director |
Correspondence Address | 6 Lowfields School Aycliffe County Durham DL5 6QW |
Director Name | Mr Gavyn Hugh Rodgers |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 May 2004) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Richmond Park Belfast County Antrim BT9 5EF Northern Ireland |
Director Name | Mrs Karen Greenwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2004) |
Role | Chartered Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Comber Road Hillsborough County Down BT26 6LP Northern Ireland |
Director Name | Mr Michael Arthur Mersh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2001) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 27 Westfield Grove High Barnes Sunderland Tyne & Wear SR4 8QZ |
Director Name | Mr Michael Arthur Mersh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2001) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 27 Westfield Grove High Barnes Sunderland Tyne & Wear SR4 8QZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 8 Eastcliff Road Dawdon Industrial Estate Dawdon Seaham County Durham SR7 7PS |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
19.1k at £1 | Fortress Industries LTD 51.00% Ordinary |
---|---|
18.4k at £1 | Fortress Architectural Furbs 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,120 |
Current Liabilities | £1,465,170 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Completion of winding up (1 page) |
7 September 2012 | Order of court to wind up (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
23 September 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Resolutions
|
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
24 January 2006 | Notice of completion of voluntary arrangement (7 pages) |
24 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2006 (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
1 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2005 (7 pages) |
25 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 07/06/05; full list of members
|
26 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2004 (4 pages) |
27 July 2004 | £ nc 25900/37500 21/07/04 (1 page) |
27 July 2004 | Resolutions
|
13 July 2004 | Company name changed fortress architectural systems l td\certificate issued on 13/07/04 (2 pages) |
12 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (12 pages) |
21 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2003 (5 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members
|
9 May 2003 | Accounts for a small company made up to 31 December 2001 (12 pages) |
18 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 September 2002 | Notice of discharge of Administration Order (3 pages) |
17 September 2002 | Return made up to 07/06/02; full list of members (8 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2000 (11 pages) |
30 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
31 May 2002 | Statement of administrator's proposal (22 pages) |
28 May 2002 | Notice of result of meeting of creditors (12 pages) |
11 March 2002 | Notice of Administration Order (1 page) |
11 March 2002 | Administration Order (4 pages) |
10 August 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 07/06/01; full list of members
|
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 6 trench road newtownabbey county antrim BT36 4TY (1 page) |
3 August 2000 | Company name changed euro systems (G.B.) LIMITED\certificate issued on 04/08/00 (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2000 | Return made up to 07/06/00; full list of members
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: unit 4 seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
11 February 2000 | Director resigned (1 page) |
21 December 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
13 July 1999 | Return made up to 07/06/99; no change of members
|
13 July 1999 | Registered office changed on 13/07/99 from: unit 4 seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 July 1998 | Return made up to 07/06/98; full list of members
|
26 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: unit 5B seaham grange ind.estate stockton road, seaham, co.durham SR7 0PW (1 page) |
11 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | 287 (1 page) |
15 July 1996 | Return made up to 07/06/96; no change of members
|
25 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
7 June 1991 | Incorporation (11 pages) |