22 Springfield Road
Londonderry
County Londonderry
BT48 8JG
Northern Ireland
Director Name | Mr William Fintan Savage |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 November 2014) |
Role | Director + Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 30 Newcastle Road Portaferry County Down BT22 1QQ Northern Ireland |
Director Name | Mr Richard Martial Schwartz |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 November 2014) |
Role | Director & Financial Advisor |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Tweskard Park Belfast County Antrim BT4 2JY Northern Ireland |
Director Name | Mr John Trevor Whitten |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 November 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Lisnavaragh Scarva Banbridge BT63 5NZ Northern Ireland |
Director Name | Mr John Arthur Gracey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 November 2014) |
Role | Director & Retired Policeman |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Corrog Lane Deerpark Road Portaferry County Down BT22 1PZ Northern Ireland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years (closed 05 November 2014) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | Mr Richard George Andrew Lennox |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2007) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Knollpark Drive Clarkston Glasgow Lanarkshire G76 7SY Scotland |
Director Name | Mr Gary Thomas Patrick Sharp |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 October 2007) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 25 Portland Park Hamilton ML3 7JY Scotland |
Secretary Name | Mr Richard George Andrew Lennox |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2007) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Knollpark Drive Clarkston Glasgow Lanarkshire G76 7SY Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Secretary Name | MacDonalds, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 August 2007) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
250 at £1 | Richard Schwartz 25.00% Ordinary A |
---|---|
250 at £1 | William Savage 25.00% Ordinary A |
100 at £1 | John Arthur Gracey 10.00% Ordinary B |
100 at £1 | John Trevor Whitten 10.00% Ordinary B |
100 at £1 | Richard Schwartz 10.00% Ordinary B |
100 at £1 | Robert Gallagher 10.00% Ordinary B |
100 at £1 | William Savage 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£9,721 |
Cash | £6,852 |
Current Liabilities | £2,897,183 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Administrator's progress report (10 pages) |
5 August 2014 | Notice of move from Administration to Dissolution (9 pages) |
20 February 2014 | Administrator's progress report (7 pages) |
27 August 2013 | Administrator's progress report (10 pages) |
20 February 2013 | Administrator's progress report (10 pages) |
12 November 2012 | Notice of extension of period of Administration (2 pages) |
12 November 2012 | Administrator's progress report (9 pages) |
23 February 2012 | Administrator's progress report (11 pages) |
23 February 2012 | Notice of extension of period of Administration (1 page) |
15 August 2011 | Administrator's progress report (9 pages) |
3 August 2011 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
19 April 2011 | Statement of administrator's proposal (33 pages) |
22 February 2011 | Appointment of an administrator (3 pages) |
15 February 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 February 2011 (2 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 December 2009 | Secretary's details changed for Md Secretaries Limited on 6 September 2009 (1 page) |
14 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (9 pages) |
14 December 2009 | Secretary's details changed for Md Secretaries Limited on 6 September 2009 (1 page) |
14 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (9 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 December 2009 | Registered office address changed from Pacific House 70 Wellington Street Glasgow Strathclyde G2 6SB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Pacific House 70 Wellington Street Glasgow Strathclyde G2 6SB on 4 December 2009 (1 page) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 November 2008 | Return made up to 07/09/08; full list of members (9 pages) |
2 November 2007 | Return made up to 07/09/07; full list of members (9 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
26 October 2007 | Director resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
13 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Secretary resigned;director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Ad 01/03/07--------- £ si 996@1=996 £ ic 4/1000 (3 pages) |
9 March 2007 | Resolutions
|
2 March 2007 | Partic of mort/charge * (3 pages) |
12 February 2007 | Ad 06/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | Ad 15/11/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
7 September 2006 | Incorporation (21 pages) |