18 Drumcairne Road
Stewartstown
Co Tyrone
BT71 5AD
Northern Ireland
Director Name | Mr Seamus (James) McAleer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 15 February 2008(2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 130 Drum Road Cookstown County Tyrone BT80 9DN Northern Ireland |
Secretary Name | Mr James Stephen Higgins |
---|---|
Nationality | Northern Irish |
Status | Closed |
Appointed | 15 February 2008(2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 May 2009) |
Role | Director Secretary |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Dorchester Park Belfast BT9 6RH Northern Ireland |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2008 | Application for striking-off (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
18 February 2008 | New director appointed (4 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | New director appointed (4 pages) |
18 February 2008 | New secretary appointed (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 10 snow hill london uk EC1A 2AL (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page) |
15 February 2008 | Company name changed de facto 1575 LIMITED\certificate issued on 15/02/08 (2 pages) |
12 December 2007 | Incorporation (20 pages) |