Ballycoolin Road
Dublin 11
Irish
Director Name | Anthony Morgan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 December 1990(58 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 30 June 2009) |
Role | Business Executive |
Correspondence Address | Stadium Business Park Ballycoolin Road Dublin 11 Irish |
Director Name | Louis Meagher |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 April 2006(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 June 2009) |
Role | Investment Analyst |
Correspondence Address | 6 Waltham House Clonfadda Wood Blackrock Co Dublin Irish |
Secretary Name | Louis Meagher |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 April 2006(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 June 2009) |
Role | Investment Analyst |
Correspondence Address | 6 Waltham House Clonfadda Wood Blackrock Co Dublin Irish |
Director Name | Derek T Brandrick |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Business Executive |
Correspondence Address | 146 Maidavale Crescent Coventry West Midlands CV3 6GD |
Director Name | Patrick John Meagher |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(58 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Glenbevan Cross Avenue Blackrock County Dublin Irish |
Secretary Name | Patrick Meagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(58 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | C/O National Truck Rental Co Ltd 30/40 Jones Road Dublin 3 Irish |
Director Name | John Stephen Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 1998) |
Role | Financial Director |
Correspondence Address | 7 Highgrove Coventry West Midlands CV4 8JJ |
Director Name | Mr John Michael Craddock |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bluebird Close Lichfield Staffordshire WS14 9YL |
Secretary Name | John Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 1998) |
Role | Financial Director |
Correspondence Address | 7 Highgrove Coventry West Midlands CV4 8JJ |
Secretary Name | Patrick John Meagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 1998(66 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | Glenbevan Cross Avenue Blackrock County Dublin Irish |
Registered Address | Baker Tilly Restructuring And Recovery 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,355,596 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 25 March 2009 (7 pages) |
17 December 2008 | Return made up to 22/11/08; full list of members (8 pages) |
15 October 2008 | Declaration of solvency (3 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Appointment of a voluntary liquidator (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 March 2008 | Return made up to 22/11/07; no change of members (7 pages) |
12 March 2008 | Full accounts made up to 31 December 2006 (12 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: temple court house 39 church street romsey hampshire SO51 8JH (1 page) |
23 January 2007 | Return made up to 22/11/06; full list of members
|
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
1 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
22 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 December 2002 | Return made up to 22/11/02; full list of members
|
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (8 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 July 2000 | Return made up to 31/12/99; full list of members
|
29 June 2000 | Full accounts made up to 31 December 1999 (32 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: equity house 7 rowchester court whittall street birmingham west midlands B4 6DD (1 page) |
24 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 September 1998 | Company name changed brady transport services LIMITED\certificate issued on 24/09/98 (2 pages) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: kingswood close holbrooks coventry warwickshire CV6 4BH (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
16 August 1996 | Particulars of mortgage/charge (11 pages) |
26 July 1996 | Resolutions
|
14 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 May 1996 | Particulars of mortgage/charge (4 pages) |
9 May 1996 | Particulars of mortgage/charge (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 November 1995 | Particulars of mortgage/charge (12 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 May 1991 | Registered office changed on 12/05/91 from: colledge road holbrooks coventry warwickshire CV6 4BH (1 page) |
18 October 1988 | Registered office changed on 18/10/88 from: c/o tarmac PLC po box 8 ettingshall wolverhampton WN4 6JP (1 page) |
27 October 1986 | Accounts for a dormant company made up to 31 December 1985 (3 pages) |
17 March 1932 | Incorporation (17 pages) |