Belfast
BT15 4EN
Northern Ireland
Secretary Name | Joanne Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | 3 Abbey Park Newtownabbey County Antrim BT37 9PB Northern Ireland |
Director Name | Mr Alan Montgomery |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 31 Ballyrussell Road Dundonald Down BT16 1TE Northern Ireland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£32,368 |
Cash | £552 |
Current Liabilities | £11,363 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2018 | Notice of move from Administration to Dissolution (19 pages) |
21 August 2018 | Administrator's progress report (18 pages) |
11 January 2018 | Administrator's progress report (21 pages) |
13 July 2017 | Administrator's progress report (15 pages) |
13 July 2017 | Administrator's progress report (15 pages) |
9 January 2017 | Administrator's progress report (21 pages) |
9 January 2017 | Administrator's progress report (21 pages) |
19 December 2016 | Notice of extension of period of Administration (1 page) |
19 December 2016 | Notice of extension of period of Administration (1 page) |
8 July 2016 | Administrator's progress report (15 pages) |
8 July 2016 | Administrator's progress report (15 pages) |
5 January 2016 | Notice of extension of period of Administration (1 page) |
5 January 2016 | Notice of extension of period of Administration (1 page) |
24 December 2015 | Administrator's progress report (18 pages) |
24 December 2015 | Administrator's progress report (18 pages) |
7 July 2015 | Administrator's progress report (14 pages) |
7 July 2015 | Administrator's progress report (14 pages) |
19 January 2015 | Administrator's progress report (16 pages) |
19 January 2015 | Administrator's progress report (16 pages) |
15 December 2014 | Notice of extension of period of Administration (1 page) |
15 December 2014 | Notice of extension of period of Administration (1 page) |
24 July 2014 | Administrator's progress report (12 pages) |
24 July 2014 | Administrator's progress report (12 pages) |
24 January 2014 | Administrator's progress report (15 pages) |
24 January 2014 | Administrator's progress report (15 pages) |
7 November 2013 | Notice of extension of period of Administration (1 page) |
7 November 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Administrator's progress report (12 pages) |
8 July 2013 | Administrator's progress report (12 pages) |
10 January 2013 | Administrator's progress report (15 pages) |
10 January 2013 | Administrator's progress report (15 pages) |
10 December 2012 | Notice of extension of period of Administration (1 page) |
10 December 2012 | Notice of extension of period of Administration (1 page) |
20 July 2012 | Administrator's progress report (12 pages) |
20 July 2012 | Administrator's progress report (12 pages) |
23 January 2012 | Administrator's progress report (12 pages) |
23 January 2012 | Administrator's progress report (12 pages) |
9 September 2011 | Notice of extension of period of Administration (1 page) |
9 September 2011 | Notice of extension of period of Administration (1 page) |
25 July 2011 | Administrator's progress report (12 pages) |
25 July 2011 | Administrator's progress report (12 pages) |
12 January 2011 | Administrator's progress report (11 pages) |
12 January 2011 | Administrator's progress report (11 pages) |
10 November 2010 | Notice of extension of period of Administration (1 page) |
10 November 2010 | Notice of extension of period of Administration (1 page) |
4 August 2010 | Administrator's progress report (18 pages) |
4 August 2010 | Administrator's progress report (18 pages) |
9 June 2010 | Notice of extension of period of Administration (1 page) |
9 June 2010 | Notice of extension of period of Administration (1 page) |
29 January 2010 | Administrator's progress report (12 pages) |
29 January 2010 | Administrator's progress report (12 pages) |
11 August 2009 | Statement of administrator's proposal (14 pages) |
11 August 2009 | Statement of administrator's proposal (14 pages) |
2 July 2009 | Appointment of an administrator (1 page) |
2 July 2009 | Appointment of an administrator (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
24 June 2009 | Compulsory strike-off action has been suspended (1 page) |
24 June 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
14 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 May 2008 | Appointment terminated director alan montgomery (1 page) |
16 May 2008 | Appointment terminated director alan montgomery (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 April 2008 | Secretary's change of particulars / joanne stevenson / 31/03/2007 (1 page) |
18 April 2008 | Secretary's change of particulars / joanne stevenson / 31/03/2007 (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 January 2008 | Partic of mort/charge * (3 pages) |
17 January 2008 | Partic of mort/charge * (3 pages) |
20 December 2007 | Return made up to 16/01/07; full list of members (5 pages) |
20 December 2007 | Return made up to 16/01/07; full list of members (5 pages) |
21 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Resolutions
|
30 January 2006 | Company name changed lothian shelf (352) LIMITED\certificate issued on 30/01/06 (2 pages) |
30 January 2006 | Company name changed lothian shelf (352) LIMITED\certificate issued on 30/01/06 (2 pages) |
16 January 2006 | Incorporation (21 pages) |
16 January 2006 | Incorporation (21 pages) |