Newtownabbey
County Antrim
BT37 0PF
Northern Ireland
Secretary Name | Shireen Margaret Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 20 years (closed 04 May 2019) |
Role | Po Secretary |
Correspondence Address | 10 Lenamore Avenue Newtownabbey County Antrim BT37 0PF Northern Ireland |
Director Name | Liam O Loane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 8 Nottinghill Manor Malone Rd Belfast N Ireland |
Secretary Name | Alexander McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Shaw Farm Kilmaurs Kilmarnock Ayrshire KA3 2PR Scotland |
Secretary Name | Mr Tim Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lenamore Avenue Newtownabbey County Antrim BT37 0PF Northern Ireland |
Director Name | Shireen Margaret Lewis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 March 2012) |
Role | Manager |
Correspondence Address | 10 Lenamore Avenue Newtownabbey County Antrim BT37 0PF Northern Ireland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Moore Stephens Corporate Recovery Allen House 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2005 |
---|---|
Turnover | £16,163,000 |
Gross Profit | £2,193,000 |
Net Worth | -£349,000 |
Cash | £2,000 |
Current Liabilities | £3,376,000 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2019 | Return of final meeting of voluntary winding up (3 pages) |
25 February 2014 | Termination of appointment of Shireen Lewis as a director (2 pages) |
25 February 2014 | Termination of appointment of Shireen Lewis as a director (2 pages) |
23 December 2008 | Notice of move from Administration to Creditors Voluntary Liquidation (19 pages) |
23 December 2008 | Administrator's progress report (18 pages) |
23 December 2008 | Administrator's progress report (18 pages) |
23 December 2008 | Notice of move from Administration to Creditors Voluntary Liquidation (19 pages) |
24 July 2008 | Administrator's progress report (16 pages) |
24 July 2008 | Administrator's progress report (16 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from ground floor merchants house 7 west george street glasgow G2 1BA (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from ground floor merchants house 7 west george street glasgow G2 1BA (1 page) |
26 March 2008 | Notice of result of meeting creditors (28 pages) |
26 March 2008 | Notice of result of meeting creditors (28 pages) |
18 March 2008 | Statement of affairs with form 2.14B(SCOT) (11 pages) |
18 March 2008 | Statement of affairs with form 2.14B(SCOT) (11 pages) |
28 February 2008 | Insolvency:form 2.16B(scot) (27 pages) |
28 February 2008 | Insolvency:form 2.16B(scot) (27 pages) |
20 February 2008 | Appointment of an administrator (6 pages) |
20 February 2008 | Appointment of an administrator (6 pages) |
11 February 2008 | Company name changed tim lewis recruitment LIMITED\certificate issued on 09/02/08 (2 pages) |
11 February 2008 | Company name changed tim lewis recruitment LIMITED\certificate issued on 09/02/08 (2 pages) |
8 January 2008 | Dec mort/charge * (2 pages) |
8 January 2008 | Dec mort/charge * (2 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Return made up to 22/03/07; no change of members (7 pages) |
12 July 2007 | Return made up to 22/03/07; no change of members (7 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
2 November 2006 | Full accounts made up to 30 April 2005 (16 pages) |
2 November 2006 | Full accounts made up to 30 April 2005 (16 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members
|
4 April 2006 | Return made up to 22/03/06; full list of members
|
18 January 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
18 January 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
13 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
4 February 2005 | Full accounts made up to 30 April 2003 (15 pages) |
4 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
4 February 2005 | Full accounts made up to 30 April 2003 (15 pages) |
10 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
5 April 2004 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
5 April 2004 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
13 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
9 March 2003 | Full accounts made up to 30 April 2001 (16 pages) |
9 March 2003 | Full accounts made up to 30 April 2001 (16 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
30 September 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Dec mort/charge * (4 pages) |
28 August 2002 | Dec mort/charge * (4 pages) |
12 June 2002 | Return made up to 22/03/02; full list of members (7 pages) |
12 June 2002 | Return made up to 22/03/02; full list of members (7 pages) |
23 January 2002 | Company name changed industrial temps (scotland) limi ted\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed industrial temps (scotland) limi ted\certificate issued on 23/01/02 (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: container base scotland gartsherrie road coatbridge lanarkshire ML5 2DS (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: container base scotland gartsherrie road coatbridge lanarkshire ML5 2DS (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
10 October 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 October 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
6 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
23 January 2001 | Return made up to 22/03/00; full list of members
|
23 January 2001 | Return made up to 22/03/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Partic of mort/charge * (6 pages) |
1 March 2000 | Partic of mort/charge * (6 pages) |
10 January 2000 | Partic of mort/charge * (6 pages) |
10 January 2000 | Partic of mort/charge * (6 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 November 1998 | Return made up to 22/03/98; no change of members (6 pages) |
18 November 1998 | Return made up to 22/03/98; no change of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
26 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
15 August 1995 | Partic of mort/charge * (3 pages) |
15 August 1995 | Partic of mort/charge * (3 pages) |
22 June 1995 | Ad 01/05/95--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
22 June 1995 | Ad 01/05/95--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Secretary resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Secretary resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
22 March 1995 | Incorporation (8 pages) |
22 March 1995 | Incorporation (8 pages) |