Blackrock
Dundalk
County Louth
Irish
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(5 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £301,436 |
Gross Profit | -£538 |
Net Worth | £136 |
Cash | £820 |
Current Liabilities | £175,000 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 October 2007 | Accounts made up to 30 November 2006 (13 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
21 March 2006 | Company name changed fairgate LIMITED\certificate issued on 21/03/06 (2 pages) |
14 October 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
6 October 2005 | New director appointed (4 pages) |
6 October 2005 | New secretary appointed (2 pages) |
8 June 2005 | Memorandum and Articles of Association (11 pages) |
8 June 2005 | Resolutions
|
1 June 2005 | Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (16 pages) |