Magheragall
Lisburn
County Antrim
BT28 2NT
Northern Ireland
Director Name | Mr Anthony Terrence O'Hea |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2012(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 November 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 50 Woodcote Avenue Hornchurch Essex RM12 4PZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Director Name | John Malcolm Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2012) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nursery Lane Leeds North Yorkshire LS17 7HN |
Secretary Name | John Malcolm Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2012) |
Role | Company Director |
Correspondence Address | 12 Nursery Lane Leeds West Yorkshire LS17 7HN |
Website | tcs-construction.com |
---|---|
Email address | [email protected] |
Telephone | 028 92648870 |
Telephone region | Northern Ireland |
Registered Address | Marlborough House Victoria Road South Chelmsford CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £121,360 |
Cash | £296,903 |
Current Liabilities | £676,986 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2018 | Completion of winding up (1 page) |
8 October 2015 | Order of court to wind up (2 pages) |
8 October 2015 | Order of court to wind up (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for John Banford on 1 January 2013 (3 pages) |
6 January 2014 | Director's details changed for John Banford on 1 January 2013 (3 pages) |
6 January 2014 | Director's details changed for John Banford on 1 January 2013 (3 pages) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
15 October 2013 | Registered office address changed from 50 Woodcote Avenue Hornchurch Essex RM12 4PZ England on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 50 Woodcote Avenue Hornchurch Essex RM12 4PZ England on 15 October 2013 (1 page) |
16 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Termination of appointment of John Cook as a secretary (1 page) |
15 January 2013 | Termination of appointment of John Cook as a director (1 page) |
15 January 2013 | Registered office address changed from 12 Nursery Lane Leeds Yorkshire LS17 7HN England on 15 January 2013 (1 page) |
15 January 2013 | Termination of appointment of John Cook as a director (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
15 January 2013 | Appointment of Mr Anthony Terrence O'hea as a director (2 pages) |
15 January 2013 | Termination of appointment of John Cook as a secretary (1 page) |
15 January 2013 | Registered office address changed from 12 Nursery Lane Leeds Yorkshire LS17 7HN England on 15 January 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
15 January 2013 | Appointment of Mr Anthony Terrence O'hea as a director (2 pages) |
24 August 2012 | Current accounting period extended from 31 December 2012 to 31 May 2013 (3 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
24 August 2012 | Current accounting period extended from 31 December 2012 to 31 May 2013 (3 pages) |
17 July 2012 | Registered office address changed from 50 Woodcote Avenue Elmpark Hornchurch Essex RM12 4PZ on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 50 Woodcote Avenue Elmpark Hornchurch Essex RM12 4PZ on 17 July 2012 (1 page) |
8 March 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
18 January 2012 | Appointment of John Malcolm Cook as a secretary (2 pages) |
18 January 2012 | Appointment of John Malcolm Cook as a director (2 pages) |
18 January 2012 | Appointment of John Malcolm Cook as a director (2 pages) |
18 January 2012 | Appointment of John Banford as a director (2 pages) |
18 January 2012 | Appointment of John Malcolm Cook as a secretary (2 pages) |
18 January 2012 | Appointment of John Banford as a director (2 pages) |
18 January 2012 | Registered office address changed from New Haven Cottage Well Head Mews Chapelthorpe Wakefield WF4 3JG United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from New Haven Cottage Well Head Mews Chapelthorpe Wakefield WF4 3JG United Kingdom on 18 January 2012 (1 page) |
15 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|