Donaghadee
County Down
BT21 0PQ
Northern Ireland
Secretary Name | Mr Noel Ferris Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 February 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr John Peter Rogers |
---|---|
Date of Birth | March 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 February 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 57 Crawfordsburn Road Newtownards County Down BT23 4UH Northern Ireland |
Director Name | Mr William Rush |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 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 100 other UK companies use this postal address |
1 at £1 | Brannon Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Mar Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,919,089 |
Cash | £2,007 |
Latest Accounts | 31 January 2014 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 August 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 August 2013 (1 page) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of William Rush as a director on 18 March 2013 (1 page) |
4 April 2013 | Termination of appointment of William Rush as a director on 18 March 2013 (1 page) |
30 January 2013 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
30 January 2013 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
26 November 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
26 November 2012 | Amended accounts made up to 31 July 2011 (7 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) |
2 May 2012 | (6 pages) |
2 May 2012 | (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) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
16 March 2010 | (7 pages) |
16 March 2010 | (7 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 May 2009 | (6 pages) |
20 May 2009 | (6 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 June 2008 | (6 pages) |
4 June 2008 | (6 pages) |
10 January 2008 | (6 pages) |
10 January 2008 | (6 pages) |
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) |
14 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
16 May 2006 | (6 pages) |
16 May 2006 | (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) |
30 December 2004 | Partic of mort/charge * (4 pages) |
30 December 2004 | Partic of mort/charge * (4 pages) |
30 December 2004 | Partic of mort/charge * (4 pages) |
30 December 2004 | Partic of mort/charge * (4 pages) |
29 November 2004 | Company name changed blp 2004-77 LIMITED\certificate issued on 29/11/04 (2 pages) |
29 November 2004 | Company name changed blp 2004-77 LIMITED\certificate issued on 29/11/04 (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New secretary appointed;new director appointed (3 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New secretary appointed;new director appointed (3 pages) |
20 July 2004 | Incorporation (16 pages) |
20 July 2004 | Incorporation (16 pages) |