Omagh
County Tyrone
BT79 7NA
Northern Ireland
Director Name | Robert Barry Lloyd |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 14 Old Monaghan Road Clogher County Tyrone BT76 0DY Northern Ireland |
Secretary Name | Hilary Rachael Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 14 Old Monaghan Road Clogher County Tyrone BT76 0DY Northern Ireland |
Director Name | Mr David Justin Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2000) |
Role | Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | 63 Beech Drive Ballymena County Antrim BT43 7EZ Northern Ireland |
Director Name | Mr Edward Marcellus Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 7 Buchanan Villas Omagh County Tyrone BT79 7NA Northern Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Executive Suite 10 St Ames Court Wilderspool Warrington Cheshire WA4 6PS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2001 | Strike-off action suspended (1 page) |
22 February 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
9 December 1999 | Return made up to 21/08/99; full list of members
|
6 December 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
26 May 1999 | Ad 20/04/99--------- £ si 202@1=202 £ ic 2/204 (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: victoria house 64 paul street london EC2A 4NA (1 page) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | £ nc 100/1000 12/10/98 (1 page) |
21 August 1998 | Incorporation (18 pages) |