103 Derryvale Road
Dungannon
County Tyrone
BT71 4DY
Northern Ireland
Secretary Name | Olive Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(1 month after company formation) |
Appointment Duration | 11 years (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | Lodge House 103 Derryvale Road Dungannon County Tyrone BT71 4DY Northern Ireland |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 5 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (1 page) |
16 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 May 2005 | Return made up to 07/05/05; no change of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
11 June 2004 | Return made up to 07/05/04; no change of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
14 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
9 December 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
4 November 2002 | Return made up to 07/05/02; full list of members
|
2 June 2002 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
12 September 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
2 June 1999 | Return made up to 07/05/99; no change of members
|
14 April 1999 | Registered office changed on 14/04/99 from: 11 northway winnington northwich cheshire CW8 4DF (1 page) |
19 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
16 June 1998 | Return made up to 07/05/98; no change of members
|
12 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
30 May 1997 | Return made up to 07/05/97; full list of members
|
16 April 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
18 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Company name changed cosmos link LIMITED\certificate issued on 07/06/96 (2 pages) |
7 May 1996 | Incorporation (16 pages) |