Ballakillowey
Castletown
Isle Of Man
IM9 4BF
Director Name | Mr Harold Ribsskog |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 31 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 14 years (closed 11 April 2006) |
Role | Engineer |
Correspondence Address | 23 Stiftelsesgate 4012 Stavanger Foreign |
Secretary Name | Justine Myska Knop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(10 years, 12 months after company formation) |
Appointment Duration | 7 years (closed 11 April 2006) |
Role | Secretary |
Correspondence Address | 390 London Road Davenham Northwich Cheshire CW9 8EE |
Director Name | Mr Harry Ho |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Subsea Engineer |
Correspondence Address | 1 Coach House Burley Oakham Leicestershire LE15 7SU |
Secretary Name | Mr Harry Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Coach House Burley Oakham Leicestershire LE15 7SU |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£79,380 |
Cash | £48 |
Current Liabilities | £79,428 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Application for striking-off (1 page) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 May 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
5 June 1998 | Return made up to 31/03/98; full list of members
|
23 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |