Falls Maguires Bridge
Enniskillen
County Fermanagh
BT94 4QE
Northern Ireland
Secretary Name | Ivan McKane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1999(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 August 2002) |
Role | Sales Representative |
Correspondence Address | 27 Cashel Road Macosquin Coleraine County Londonderry BT51 4PW Northern Ireland |
Director Name | Mrs Kathleen Margaret Grey |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | 80 Fortlea Enniskillen Co Fermanagh N Ireland Bt74 |
Secretary Name | William James Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 80 Fortlea Enniskillen Co Fermanagh N Ireland Bt74 |
Secretary Name | Evelyn Jean Corderoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 9 Tarmon Brae Enniskillen County Fermanagh BT74 7LS Northern Ireland |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | -£57,657 |
Cash | £979 |
Current Liabilities | £202,048 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2000 | Return made up to 31/12/99; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
23 March 2000 | New secretary appointed (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: baverstocks baverstock house 112 south street braintree, essex, CM7 3QQ (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 January 1998 (12 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 January 1996 (12 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: paddon house stortford road dunmow essex CM6 1DA (1 page) |
19 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
16 November 1995 | Director's particulars changed (2 pages) |