Ballyholme
Bangor
Co Down
BT20 5JY
Northern Ireland
Secretary Name | Dolores Dowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Baylands Fourth Avenue Ballyholme Bangor Co Down BT20 5JY Northern Ireland |
Registered Address | Martinet House, Martinet Road Thornaby Stockton On Tees TS17 0AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
1 at 1 | Thomas Dowie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,106 |
Cash | £45,743 |
Current Liabilities | £27,712 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Thomas Dowie on 5 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Thomas Dowie on 5 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Thomas Dowie on 5 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
23 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 February 2008 | Incorporation (13 pages) |
5 February 2008 | Incorporation (13 pages) |