Oakpark
Tralee
County Kerry
Ireland
Director Name | Hugh Friel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 December 1994(67 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 11 January 2005) |
Role | Managing Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 December 1994(67 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 11 January 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Mr Brian Cornelius Mehigan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 January 2002(74 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 11 January 2005) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Killelton Camp Tralee County Kerry Ireland |
Director Name | Anthony Herbert Mervyn Marcus |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 1994) |
Role | Secretary |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 1994) |
Role | Chartered Secretary |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Secretary Name | Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1994(67 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 January 2002) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Croom House Croom County Limerick Ireland |
Registered Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,712 |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2004 | Application for striking-off (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | £ ic 51612/1 18/06/04 £ sr 51611@1=51611 (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Re-registration of Memorandum and Articles (7 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 June 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 June 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
3 June 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
14 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
23 December 2003 | Return made up to 01/05/03; full list of members
|
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
1 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
8 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
26 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
6 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
31 October 1997 | Resolutions
|
13 July 1997 | Return made up to 01/05/97; no change of members (4 pages) |
22 July 1996 | Return made up to 01/05/96; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 31 December 1994 (9 pages) |
3 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 September 1995 | Return made up to 01/05/95; full list of members
|
28 March 1995 | Accounting reference date shortened from 01/03 to 31/12 (1 page) |