Belfast
County Antrim
BT9 6JG
Northern Ireland
Director Name | Mr Noel Ferris Murphy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 July 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Secretary Name | Mr Noel Ferris Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 July 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr William Rush |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 140 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | George Ernest Cooper 50.00% Ordinary |
---|---|
1 at £1 | Mar Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,053 |
Cash | £8,662 |
Current Liabilities | £208,390 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
4 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
4 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
2 July 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page) |
4 April 2013 | Termination of appointment of William Rush as a director (1 page) |
4 April 2013 | Termination of appointment of William Rush as a director (1 page) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 January 2011 | Order of court to rescind winding up (1 page) |
6 January 2011 | Order of court to rescind winding up (1 page) |
6 January 2011 | Notice of winding up order (1 page) |
6 January 2011 | Court order notice of winding up (1 page) |
6 January 2011 | Court order notice of winding up (1 page) |
6 January 2011 | Notice of winding up order (1 page) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for George Ernest Cooper on 20 July 2010 (2 pages) |
9 August 2010 | Director's details changed for George Ernest Cooper on 20 July 2010 (2 pages) |
12 August 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
12 August 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 November 2008 | Return made up to 20/07/08; full list of members; amend (6 pages) |
17 November 2008 | Return made up to 20/07/08; full list of members; amend (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
4 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
4 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
8 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
8 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
5 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
5 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
13 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
13 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
19 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
22 September 2004 | Partic of mort/charge * (5 pages) |
22 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed;new director appointed (3 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New secretary appointed;new director appointed (3 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | Director resigned (1 page) |
17 August 2004 | Company name changed blp 2004-71 LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed blp 2004-71 LIMITED\certificate issued on 17/08/04 (2 pages) |
20 July 2004 | Incorporation (16 pages) |
20 July 2004 | Incorporation (16 pages) |