Portrush
County Antrim
BT56 8EA
Northern Ireland
Director Name | Richard Maxwell Conway |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 February 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 April 2015) |
Role | Commercial |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Coleraine Road Portrush County Antrim BT56 8EA Northern Ireland |
Director Name | Dr Timothy Maxwell Conway |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 April 2015) |
Role | Commercial |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Coleraine Road Portrush County Antrim BT56 8EA Northern Ireland |
Secretary Name | Dr Timothy Maxwell Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 April 2015) |
Role | Commercial |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Coleraine Road Portrush County Antrim BT56 8EA Northern Ireland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 49 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Timothy Maxwell-conway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,673 |
Cash | £16 |
Current Liabilities | £365,357 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Amended accounts made up to 31 August 2011 (7 pages) |
10 September 2013 | Amended accounts made up to 31 August 2011 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 August 2012 (15 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 August 2012 (15 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 January 2011 | Registered office address changed from The Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from The Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom on 13 January 2011 (1 page) |
12 November 2010 | Director's details changed for Richard Maxwell Conway on 18 February 2010 (2 pages) |
12 November 2010 | Registered office address changed from 56 the Praedium Chapter Walk Bristol Avon BS6 6WB on 12 November 2010 (1 page) |
12 November 2010 | Director's details changed for Timothy Maxwell Conway on 18 February 2010 (2 pages) |
12 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Clare Maxwell Conway on 18 February 2010 (2 pages) |
12 November 2010 | Director's details changed for Clare Maxwell Conway on 18 February 2010 (2 pages) |
12 November 2010 | Registered office address changed from 56 the Praedium Chapter Walk Bristol Avon BS6 6WB on 12 November 2010 (1 page) |
12 November 2010 | Director's details changed for Timothy Maxwell Conway on 18 February 2010 (2 pages) |
12 November 2010 | Director's details changed for Richard Maxwell Conway on 18 February 2010 (2 pages) |
12 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
18 November 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 November 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 November 2008 | Return made up to 01/08/07; full list of members (4 pages) |
18 November 2008 | Return made up to 01/08/07; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from loynton & co wing yip business centre suite 13 tumble hill lane nechell's birmingham B7 5HD (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from loynton & co wing yip business centre suite 13 tumble hill lane nechell's birmingham B7 5HD (1 page) |
26 September 2007 | Accounts made up to 31 August 2006 (1 page) |
26 September 2007 | Accounts made up to 31 August 2006 (1 page) |
9 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
2 August 2006 | Accounts made up to 31 August 2005 (1 page) |
2 August 2006 | Accounts made up to 31 August 2005 (1 page) |
5 October 2005 | Accounts made up to 31 August 2004 (1 page) |
5 October 2005 | Accounts made up to 31 August 2004 (1 page) |
9 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
9 December 2004 | Return made up to 01/08/04; full list of members
|
9 December 2004 | Return made up to 01/08/04; full list of members
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
1 August 2003 | Incorporation (9 pages) |
1 August 2003 | Incorporation (9 pages) |