Randalstown
Antrim
BT41 2ES
Northern Ireland
Director Name | Mr Christopher Mark Carvill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 43 Corbet Road Katesbridge Banbridge Down BT32 3SH Northern Ireland |
Secretary Name | Mr Christopher Mark Carvill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Gordon Burns |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 53 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DE |
Director Name | Mr David Haley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Accountant]\ |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyndhurst Gardens Newcastle Upon Tyne Tyne & Wear NE2 3LL |
Secretary Name | Mr David Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Accountant]\ |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyndhurst Gardens Newcastle Upon Tyne Tyne & Wear NE2 3LL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Application to strike the company off the register (3 pages) |
14 September 2011 | Director's details changed for Mr Christopher Mark Carvill on 2 September 2011 (4 pages) |
14 September 2011 | Director's details changed for Christopher Patrick Bryson on 2 September 2011 (3 pages) |
14 September 2011 | Director's details changed for Christopher Patrick Bryson on 2 September 2011 (3 pages) |
14 September 2011 | Director's details changed for Mr Christopher Mark Carvill on 2 September 2011 (4 pages) |
14 September 2011 | Director's details changed for Christopher Patrick Bryson on 2 September 2011 (3 pages) |
14 September 2011 | Director's details changed for Mr Christopher Mark Carvill on 2 September 2011 (4 pages) |
18 October 2010 | Secretary's details changed for Mr Christopher Mark Carvill on 17 September 2010 (3 pages) |
18 October 2010 | Director's details changed for Mr Christopher Mark Carvill on 17 September 2010 (3 pages) |
18 October 2010 | Secretary's details changed for Mr Christopher Mark Carvill on 17 September 2010 (3 pages) |
18 October 2010 | Director's details changed for Mr Christopher Mark Carvill on 17 September 2010 (3 pages) |
18 October 2010 | Director's details changed for Christopher Patrick Bryson on 17 September 2010 (3 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for Christopher Patrick Bryson on 17 September 2010 (3 pages) |
20 April 2010 | Termination of appointment of Gordon Burns as a director (2 pages) |
20 April 2010 | Termination of appointment of Gordon Burns as a director (2 pages) |
5 March 2010 | Full accounts made up to 31 August 2009 (12 pages) |
5 March 2010 | Full accounts made up to 31 August 2009 (12 pages) |
5 October 2009 | Annual return made up to 20 September 2009 (5 pages) |
5 October 2009 | Annual return made up to 20 September 2009 (5 pages) |
12 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
12 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
17 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
17 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
16 October 2008 | Return made up to 20/09/08; full list of members
|
16 October 2008 | Return made up to 20/09/08; full list of members
|
19 June 2008 | Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
19 June 2008 | Appointment terminated secretary david haley (1 page) |
19 June 2008 | Appointment Terminated Secretary david haley (1 page) |
19 June 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 4, parsons house, parsons road, washington tyne & wear NE37 1EZ (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 4, parsons house, parsons road, washington tyne & wear NE37 1EZ (1 page) |
9 April 2008 | Director appointed christopher bryson (3 pages) |
9 April 2008 | Director appointed christopher bryson (3 pages) |
9 April 2008 | Director and secretary appointed christopher carvill (3 pages) |
9 April 2008 | Director and secretary appointed christopher carvill (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
20 September 2007 | Incorporation (20 pages) |
20 September 2007 | Incorporation (20 pages) |