Dissolved 2015-06-09
Company Information for BLARNEY ANGEL LIMITED
WHITESTONE HEREFORD, HEREFORDSHIRE, HR1,
|
Company Registration Number
03760175
Private Limited Company
Dissolved Dissolved 2015-06-09 |
Company Name | ||||
---|---|---|---|---|
BLARNEY ANGEL LIMITED | ||||
Legal Registered Office | ||||
WHITESTONE HEREFORD HEREFORDSHIRE | ||||
Previous Names | ||||
|
Company Number | 03760175 | |
---|---|---|
Date formed | 1999-04-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-06-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MARTIN KILLEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JONATHAN EWART HOLDEN |
Company Secretary | ||
EMMA JANE DEER |
Company Secretary | ||
PAUL JONATHAN EWART HOLDEN |
Company Secretary | ||
SARAH JAYNE RUMBALL |
Company Secretary | ||
JONATHAN PHILIP MACE |
Company Secretary | ||
DAVID MICHAEL BENNETT |
Company Secretary | ||
SARAH DAWN KNIGHTS |
Director | ||
DEAN PAUL BOWKETT |
Company Secretary | ||
DEAN PAUL BOWKETT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLPAY LEGAL SERVICES LIMITED | Director | 2017-04-20 | CURRENT | 2005-11-01 | Liquidation | |
RUDEWINES(TRADE) LTD | Director | 2013-12-31 | CURRENT | 2013-12-31 | Dissolved 2016-01-26 | |
ALLPAY WINES LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2015-05-05 | |
ALLPAY.IT LIMITED | Director | 2005-11-21 | CURRENT | 2005-11-21 | Dissolved 2016-01-19 | |
RUDE WINES LIMITED | Director | 2005-08-04 | CURRENT | 2005-08-04 | Liquidation | |
24DASH.COM LIMITED | Director | 2005-07-18 | CURRENT | 2005-07-18 | Dissolved 2015-08-18 | |
DOSHCARD. LIMITED | Director | 2000-01-20 | CURRENT | 2000-01-20 | Dissolved 2015-05-26 | |
ALLPAY CARDS LIMITED | Director | 2000-01-20 | CURRENT | 2000-01-20 | Dissolved 2015-06-23 | |
ALLPAY LIMITED | Director | 1994-05-26 | CURRENT | 1994-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HOLDEN | |
AR01 | 27/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA DEER | |
AP03 | SECRETARY APPOINTED MR PAUL JONATHAN EWART HOLDEN | |
AP03 | SECRETARY APPOINTED MISS EMMA JANE DEER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HOLDEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 27/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 27/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN KILLEEN / 28/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 27/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JONATHAN EWART HOLDEN / 27/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288a | SECRETARY APPOINTED PAUL HOLDEN LOGGED FORM | |
288b | APPOINTMENT TERMINATE, SECRETARY SARAH RUMBALL LOGGED FORM | |
288a | SECRETARY APPOINTED MR PAUL JONATHAN HOLDEN | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH RUMBALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/04 FROM: FORTIS ET FIDES WHITESTONE BUSINESS PARK WHITESTONE HEREFORD HR1 3SE | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
CERTNM | COMPANY NAME CHANGED ALLPAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
CERTNM | COMPANY NAME CHANGED FCS GROUP LIMITED CERTIFICATE ISSUED ON 21/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLARNEY ANGEL LIMITED
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as BLARNEY ANGEL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |