Background WavePink WaveYellow Wave

ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED (NI051104)

ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED (NI051104) is a dissolved UK company. incorporated on 3 July 2004. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED has been registered for 21 years. Current directors include MATHIESON, Duncan Graham, TUGHAN, Frederick David, PORTAVO MANAGEMENT LIMITED.

Company Number
NI051104
Status
dissolved
Type
ltd
Incorporated
3 July 2004
Age
21 years
Address
20 Rosemary Street, Belfast, BT1 1QD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MATHIESON, Duncan Graham, TUGHAN, Frederick David, PORTAVO MANAGEMENT LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED

ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED is an dissolved company incorporated on 3 July 2004 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED was registered 21 years ago.(SIC: 99999)

Status

dissolved

Active since 21 years ago

Company No

NI051104

LTD Company

Age

21 Years

Incorporated 3 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 15 July 2016 (9 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 August 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

KNOCK PROPERTIES LIMITED
From: 3 July 2004To: 4 August 2004
Contact
Address

20 Rosemary Street Belfast, BT1 1QD,

Previous Addresses

St Helens Business Park 67-69 Church View Holywood Co Down BT18 9DP
From: 3 July 2004To: 4 August 2016
Timeline

7 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Sept 10
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MATHIESON, Duncan Graham

Active
Rosemary Street, BelfastBT1 1QD
Born March 1969
Director
Appointed 22 Jul 2004

TUGHAN, Frederick David

Active
Rosemary Street, BelfastBT1 1QD
Born August 1941
Director
Appointed 09 Dec 2015

PORTAVO MANAGEMENT LIMITED

Active
Hill Street, BelfastBT1 2LB
Corporate director
Appointed 14 Jan 2016

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, CarrickfergusBT38 9SW
Secretary
Appointed 03 Jul 2004
Resigned 18 May 2007

ROBINSON, Jill Louise

Resigned
81 Old Gransha Road, Co DownBT19 7HA
Secretary
Appointed 18 May 2007
Resigned 09 Dec 2015

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, CarrickfergusBT38 9SW
Born November 1940
Director
Appointed 22 Jul 2004
Resigned 18 May 2007

DUCKWORTH, Roger Ian

Resigned
Mayfield, Henley-On-ThamesRG9 5RR
Born October 1948
Director
Appointed 22 Jul 2004
Resigned 31 Dec 2008

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 03 Jul 2004
Resigned 22 Jul 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 03 Jul 2004
Resigned 22 Jul 2004

MACAFEE, Derek Alan Campbell

Resigned
3 Church Wynd, BelfastBT5 7RZ
Born August 1941
Director
Appointed 22 Jul 2004
Resigned 18 May 2007

ROBINSON, Jill Louise

Resigned
81 Old Gransha Road, Co DownBT19 7HA
Born March 1973
Director
Appointed 18 May 2007
Resigned 09 Dec 2015

TUGHAN, Frederick David

Resigned
Portavo House, DonaghadeeBT21 OPJ
Born August 1941
Director
Appointed 22 Jul 2004
Resigned 31 Mar 2010

WOODS, Ronald Ernest

Resigned
St Helens Business Park, HolywoodBT18 9DP
Born January 1943
Director
Appointed 02 Mar 2010
Resigned 09 Dec 2015

Persons with significant control

1

Rosemary Street, BelfastBT1 1QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
29 August 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 June 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 June 2017
DS01DS01
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Appoint Person Director Company
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2010
AP01Appointment of Director
Legacy
20 July 2009
AC(NI)AC(NI)
Legacy
8 July 2009
296(NI)296(NI)
Legacy
6 July 2009
371S(NI)371S(NI)
Legacy
12 January 2009
295(NI)295(NI)
Legacy
29 July 2008
AC(NI)AC(NI)
Legacy
7 July 2008
371S(NI)371S(NI)
Legacy
10 October 2007
AC(NI)AC(NI)
Legacy
10 August 2007
371SR(NI)371SR(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
26 July 2007
296(NI)296(NI)
Legacy
22 August 2006
371S(NI)371S(NI)
Legacy
10 May 2006
AC(NI)AC(NI)
Legacy
5 May 2006
233(NI)233(NI)
Legacy
11 August 2005
371S(NI)371S(NI)
Legacy
24 August 2004
UDM+A(NI)UDM+A(NI)
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
295(NI)295(NI)
Legacy
23 August 2004
296(NI)296(NI)
Legacy
23 August 2004
296(NI)296(NI)
Legacy
23 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
4 August 2004
CNRES(NI)CNRES(NI)
Legacy
3 July 2004
MEM(NI)MEM(NI)
Legacy
3 July 2004
ARTS(NI)ARTS(NI)
Legacy
3 July 2004
G23(NI)G23(NI)
Legacy
3 July 2004
G21(NI)G21(NI)