Hillsborough
County Down
BT26 6PT
Northern Ireland
Director Name | Mr Noel Martin Smyth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 24 April 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Flat 7 25 Tooting Bec Road London SW17 8BY |
Director Name | Mr Bryan Lawlor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 24 April 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Coolamber Court Knocklyon Road Dublin 18 Ireland |
Secretary Name | Alannah Smyth |
---|---|
Status | Closed |
Appointed | 04 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 24 April 2019) |
Role | Company Director |
Correspondence Address | 29 Portobello Road Dublin 8 Ireland |
Director Name | Nicola Suzanne Yuill |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Londinium Tower 87 Mansell Street London E1 8AP |
Director Name | Walter Blake |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 St Peters Place Edinburgh EH3 9PQ Scotland |
Secretary Name | Nicola Suzanne Yuill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Londinium Tower 87 Mansell Street London E1 8AP |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Bryan William Lawlor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2005) |
Role | Accountant |
Correspondence Address | Rodini Waterford Road County Kilkenny Republic Of Ireland |
Secretary Name | Mr Bryan William Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2010) |
Role | Accountant |
Correspondence Address | 21 Coolamber Court Knocklyon Road Dublin 16 Republic Of Ireland |
Director Name | John McKenna |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2005(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 October 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 34 Brighton Square Rathgar Dublin 6 Irish |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2005) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2005) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH8 8HX Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2011 |
---|---|
Net Worth | -£233,295 |
Cash | £27,218 |
Current Liabilities | £5,685,401 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2019 | Return of final meeting of voluntary winding up (20 pages) |
2 November 2018 | Registered office address changed from C/O Moorfields Corporate Recovery 19 Gateley, Exchange Tower 19 Canning Street Edinburgh EH8 8HX to C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH8 8HX on 2 November 2018 (2 pages) |
11 November 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (21 pages) |
11 November 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (21 pages) |
7 November 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
7 November 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
30 July 2013 | Satisfaction of charge 8 in full (4 pages) |
30 July 2013 | Satisfaction of charge 5 in full (4 pages) |
30 July 2013 | Satisfaction of charge 5 in full (4 pages) |
30 July 2013 | Satisfaction of charge 4 in full (4 pages) |
30 July 2013 | Satisfaction of charge 8 in full (4 pages) |
30 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 January 2013 | Administrator's progress report (14 pages) |
3 January 2013 | Administrator's progress report (14 pages) |
6 August 2012 | Statement of administrator's deemed proposal (27 pages) |
6 August 2012 | Statement of administrator's deemed proposal (27 pages) |
17 July 2012 | Statement of administrator's proposal (27 pages) |
17 July 2012 | Statement of administrator's proposal (27 pages) |
8 June 2012 | Registered office address changed from C/O Hbj Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from C/O Hbj Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from C/O Hbj Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland on 8 June 2012 (2 pages) |
23 May 2012 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 23 May 2012 (2 pages) |
23 May 2012 | Appointment of an administrator (3 pages) |
23 May 2012 | Appointment of an administrator (3 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
13 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
23 January 2012 | Registered office address changed from C/O Semple Fraser Llp 130 St Vincent Street Glasgow G2 5EA on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from C/O Semple Fraser Llp 130 St Vincent Street Glasgow G2 5EA on 23 January 2012 (1 page) |
8 November 2011 | Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
12 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
8 October 2010 | Appointment of Bryan Lawlor as a director (2 pages) |
8 October 2010 | Appointment of Alannah Smyth as a secretary (2 pages) |
8 October 2010 | Termination of appointment of John Mckenna as a director (1 page) |
8 October 2010 | Appointment of Bryan Lawlor as a director (2 pages) |
8 October 2010 | Appointment of Alannah Smyth as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Bryan Lawlor as a secretary (1 page) |
8 October 2010 | Termination of appointment of Bryan Lawlor as a secretary (1 page) |
8 October 2010 | Termination of appointment of John Mckenna as a director (1 page) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
14 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
1 April 2009 | Secretary's change of particulars / bryan lawlor / 15/09/2007 (1 page) |
1 April 2009 | Secretary's change of particulars / bryan lawlor / 15/09/2007 (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page) |
19 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
19 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
4 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o semple fraser 130 st vincent street glasgow G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o semple fraser 130 st vincent street glasgow G2 5HF (1 page) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
15 February 2008 | Return made up to 18/10/07; no change of members (7 pages) |
15 February 2008 | Return made up to 18/10/07; no change of members (7 pages) |
13 October 2007 | Partic of mort/charge * (11 pages) |
13 October 2007 | Partic of mort/charge * (11 pages) |
14 May 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
14 May 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
27 March 2007 | Partic of mort/charge * (13 pages) |
27 March 2007 | Partic of mort/charge * (13 pages) |
20 March 2007 | Partic of mort/charge * (11 pages) |
20 March 2007 | Partic of mort/charge * (11 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Memorandum and Articles of Association (9 pages) |
19 March 2007 | Memorandum and Articles of Association (9 pages) |
19 March 2007 | Resolutions
|
14 March 2007 | Declaration of assistance for shares acquisition (33 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (33 pages) |
13 March 2007 | Partic of mort/charge * (21 pages) |
13 March 2007 | Partic of mort/charge * (21 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
4 January 2006 | Dec mort/charge * (2 pages) |
4 January 2006 | Dec mort/charge * (2 pages) |
6 December 2005 | Return made up to 18/10/05; full list of members
|
6 December 2005 | Return made up to 18/10/05; full list of members
|
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (3 pages) |
25 October 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
25 October 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 93 george street edinburgh EH2 3ES (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 93 george street edinburgh EH2 3ES (1 page) |
13 September 2005 | Partic of mort/charge * (5 pages) |
13 September 2005 | Partic of mort/charge * (5 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
17 August 2005 | Company name changed coleridge (no. 23) LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed coleridge (no. 23) LIMITED\certificate issued on 17/08/05 (2 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (3 pages) |
14 July 2005 | Partic of mort/charge * (9 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (29 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (29 pages) |
14 July 2005 | Partic of mort/charge * (9 pages) |
8 June 2005 | Full accounts made up to 28 February 2005 (14 pages) |
8 June 2005 | Full accounts made up to 28 February 2005 (14 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
19 August 2004 | Full accounts made up to 29 February 2004 (13 pages) |
19 August 2004 | Full accounts made up to 29 February 2004 (13 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
31 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
14 November 2002 | New director appointed (6 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (4 pages) |
14 November 2002 | New director appointed (6 pages) |
14 November 2002 | New director appointed (6 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (4 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (6 pages) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Incorporation (27 pages) |
18 October 2002 | Incorporation (27 pages) |