Belfast
County Antrim
BT4 2AN
Northern Ireland
Director Name | Mr Michael Alan Mole |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swinton Hill Swinton Duns Berwickshire TD11 3JN Scotland |
Secretary Name | Diane Michelle Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 November 2014) |
Role | Company Director |
Correspondence Address | 26a Sandown Road Belfast BT5 6GY Northern Ireland |
Secretary Name | Christine Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2008) |
Role | Secretary |
Correspondence Address | 26a Sandown Road Belfast County Antrim BT5 6GY Northern Ireland |
Secretary Name | Ms Deborah Maclynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | 54 Belmont Road Belfast County Antrim BT4 2AN Northern Ireland |
Director Name | Sf Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Michael Alan Mole 50.00% Ordinary B |
---|---|
50 at £1 | Philip John Johnston 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£138,416 |
Cash | £15,615 |
Current Liabilities | £44,078 |
Latest Accounts | 30 September 2010 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Notice of move from Administration to Dissolution (15 pages) |
13 August 2014 | Notice of move from Administration to Dissolution (15 pages) |
17 March 2014 | Administrator's progress report (17 pages) |
17 March 2014 | Administrator's progress report (17 pages) |
4 February 2014 | Notice of extension of period of Administration (1 page) |
4 February 2014 | Notice of extension of period of Administration (1 page) |
17 September 2013 | Administrator's progress report (9 pages) |
17 September 2013 | Administrator's progress report (9 pages) |
11 April 2013 | Statement of administrator's proposal (18 pages) |
11 April 2013 | Statement of administrator's proposal (18 pages) |
27 November 2012 | Notice of an administration order in northern ireland under article 3 of ec regulation, NI forms 2.12B and 2.17B (29/06/2012) (30 pages) |
27 November 2012 | Notice of an administration order in northern ireland under article 3 of ec regulation, NI forms 2.12B and 2.17B (29/06/2012) (30 pages) |
25 July 2012 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 25 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 25 July 2012 (2 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Termination of appointment of Deborah Maclynn as a secretary (1 page) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Termination of appointment of Deborah Maclynn as a secretary (1 page) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 March 2011 | Appointment of Diane Michelle Angus as a secretary (3 pages) |
22 March 2011 | Appointment of Diane Michelle Angus as a secretary (3 pages) |
26 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Philip John Johnston on 4 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Michael Alan Mole on 4 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Philip John Johnston on 4 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Michael Alan Mole on 4 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Philip John Johnston on 4 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Michael Alan Mole on 4 September 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (3 pages) |
12 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (3 pages) |
27 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
28 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / philip johnston / 30/08/2008 (1 page) |
28 October 2008 | Secretary appointed ms deborah maclynn (1 page) |
28 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / philip johnston / 30/08/2008 (1 page) |
28 October 2008 | Secretary appointed ms deborah maclynn (1 page) |
27 October 2008 | Appointment terminated secretary christine ingram (1 page) |
27 October 2008 | Appointment terminated secretary christine ingram (1 page) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
12 November 2007 | Ad 06/11/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Ad 06/11/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
20 September 2007 | Company name changed sf 2081 LIMITED\certificate issued on 20/09/07 (2 pages) |
20 September 2007 | Company name changed sf 2081 LIMITED\certificate issued on 20/09/07 (2 pages) |
4 September 2007 | Incorporation (17 pages) |
4 September 2007 | Incorporation (17 pages) |