Milltown
Dublin 14
Ireland
Director Name | John Hayes |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 January 2006(81 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 June 2019) |
Role | Accountant |
Correspondence Address | 10 The Elms Grove House Milltown Road Dublin 6 Ireland |
Secretary Name | Kevin Joseph Gallen |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 January 2006(81 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 June 2019) |
Role | Accountant |
Correspondence Address | 69 Churchfields Milltown Dublin 14 Ireland |
Director Name | Paul Michael Duggan |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 1991(66 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 73 Highfield Road Rathgar Dublin 6 Ireland |
Director Name | Dr Alan John Hartley |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 1993) |
Role | Technical Director And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Glover Road Totley Rise Sheffield South Yorkshire S17 4HN |
Director Name | Mr Robert Peter Nuttall |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 1995) |
Role | Sales Director |
Correspondence Address | 3 The Knolls Beeston Sandy Bedfordshire SG19 1PL |
Director Name | Mr David Rutledge |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 1994) |
Role | Chairman |
Country of Residence | Northern Ireland |
Correspondence Address | The Vines 122 Ballinderry Road Ballinderry Upper Lisburn County Antrim BT28 2NL Northern Ireland |
Secretary Name | Mr David Bernard Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 37 Riversmead Hoddesdon Hertfordshire EN11 8DP |
Director Name | Mr William Geoffrey Ashworth |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1993) |
Role | Production Director |
Correspondence Address | 6 Stratton Avenue Enfield Middlesex EN2 9AF |
Director Name | Mr Steven Richard Wike |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Commercial Director |
Correspondence Address | 34 Willoughby Close Great Barford Bedford Bedfordshire MK44 3LD |
Director Name | Lawrence Fitzell Young |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(68 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 7 Waringmore Moira Craigavon County Armagh BT67 0LG Northern Ireland |
Secretary Name | Lawrence Fitzell Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(68 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 7 Waringmore Moira Craigavon County Armagh BT67 0LG Northern Ireland |
Director Name | Peter Gray |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 1994(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Barrymore Brennanstown Vale Carrickmines Dublin 18 Irish |
Secretary Name | William Patrick Keegan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1995(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 49 St Fintans Park Sutton Dublin 13 |
Secretary Name | Thomas Hulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 99 Caledon Road East Wall Dublin 3 Ireland |
Secretary Name | Kevin Joseph Gallen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2001(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 69 Churchfields Milltown Dublin 14 Ireland |
Director Name | Mr Roland Gaston Klein |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Garth Holden Road London N12 7DL |
Secretary Name | Mr Darren James Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Henniker Gate Chelmsford Essex CM2 6SD |
Registered Address | Fisher Partners Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Restoration by order of the court (3 pages) |
28 October 2016 | Restoration by order of the court (3 pages) |
5 December 2006 | Dissolved (1 page) |
5 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: c/o eland electrical LIMITED 77 muswell hill london N10 3PJ (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Declaration of solvency (3 pages) |
9 May 2006 | Appointment of a voluntary liquidator (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
24 January 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
24 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
19 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
12 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
26 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
7 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 February 2002 | Return made up to 11/02/02; full list of members
|
7 February 2002 | Registered office changed on 07/02/02 from: 6 lancaster court coronation road cressex business park high wycombe buckinghamshire HP12 3TD (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
22 February 2001 | Return made up to 11/02/01; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: unidare house hayes end road hayes middlesex UB4 8EF (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 February 2000 | Return made up to 11/02/00; full list of members
|
27 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
17 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Return made up to 06/07/96; no change of members
|
1 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: queensway enfield middlesex EN3 4SS (1 page) |
3 November 1995 | Full accounts made up to 30 September 1994 (20 pages) |
19 July 1995 | Return made up to 06/07/95; no change of members
|
19 July 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (196 pages) |