Bryansford
Newcastle
County Down
BT33 0GA
Northern Ireland
Secretary Name | Alison Patricia Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Cedar Meadow Bryansford Newcastle County Down BT33 0GA Northern Ireland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alison Patricia Houghton 50.00% Ordinary |
---|---|
1 at £1 | Anthony John Houghton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,856 |
Cash | £30,840 |
Current Liabilities | £22,697 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2022 | Application to strike the company off the register (1 page) |
11 May 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
12 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
14 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
18 July 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 11 April 2016 (1 page) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Registered office address changed from C/O L J Rose Accounting 4 Park Lane Business Centre Park Lane, Langham Colchester Essex to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 30 July 2015 (1 page) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Registered office address changed from C/O L J Rose Accounting 4 Park Lane Business Centre Park Lane, Langham Colchester Essex to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 30 July 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
5 December 2013 | Registered office address changed from Oriel House 2/8 Oriel Road Bootle Merseyside L20 7EP on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Oriel House 2/8 Oriel Road Bootle Merseyside L20 7EP on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Oriel House 2/8 Oriel Road Bootle Merseyside L20 7EP on 5 December 2013 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 September 2005 | Return made up to 18/06/05; no change of members (2 pages) |
2 September 2005 | Return made up to 18/06/05; no change of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
22 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
1 September 2000 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
1 September 2000 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 229 nether street london N3 1NT (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 229 nether street london N3 1NT (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Incorporation (12 pages) |
14 July 2000 | Incorporation (12 pages) |