Castleknock
Dublin
15
Ireland
Director Name | David Hunter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Antalis Limited Gateway House Interlink Way West Coalville Leicestershire LE67 1LE |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2010(65 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 January 2017) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Anthony Bell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 7 Wheatfield Grove St Helens Estate Portmarnock Co Dublin Irish |
Director Name | Edward John Fenaroli |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 56 Blakes Avenue New Malden Surrey KT3 6RF |
Director Name | Ian Anthony George |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches 40a Tonbridge Road Maidstone Kent ME16 8SH |
Director Name | John Havel |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 November 2009) |
Role | Managing Director |
Correspondence Address | 8 Castleknock Grange Laurel Lodge Castleknock Dublin 15 Ireland |
Director Name | Mr Declan Gregory McCarthy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Road Hendon London NW4 3PU |
Director Name | Mr Ian Peter Pinks |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1997) |
Role | Financial Controller |
Correspondence Address | 21 Paddock Close Paddock Orchards St Mary's Platt Sevenoaks Kent TN15 8NN |
Director Name | Tom Ridgway |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 1 Limewood Avenue Raheny Dublin 5 Irish |
Director Name | Mr David Walsh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 November 2009) |
Role | Purchasing Officer |
Country of Residence | Republic Of Ireland |
Correspondence Address | 34 Ashington Rise Navan Road Dublin 7 Ireland |
Director Name | Paul Young |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 1999) |
Role | Managing Director |
Correspondence Address | Redgap Rathcoole Co Dublin Ireland |
Secretary Name | Saroj Kanti Chakravarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 The Avenue Beckenham Kent BR3 2EE |
Secretary Name | Keith Arthur Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 67 College Road Hextable Swanley Kent BR8 7LW |
Secretary Name | Mr Ian Peter Pinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Hill House Barn Hill Hunton Maidstone Kent ME15 0QT |
Website | antalis.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
998 at £1 | James Mcnaughton Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 1995 | Delivered on: 2 September 1995 Persons entitled: Aib Group Northern Ireland PLC Classification: Mortgage debenture which was presented for registration in northern ireland on the 31ST august 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge its undertaking and all its assets and rights present and future includings building and trade fixtures fixed plant and machinery. Outstanding |
---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Solvency Statement dated 01/09/16 (1 page) |
23 September 2016 | Statement of capital on 23 September 2016
|
23 September 2016 | Statement by Directors (1 page) |
27 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
19 February 2016 | Director's details changed for Mark Horgan on 3 February 2016 (3 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mark Horgan on 1 October 2009 (2 pages) |
24 March 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
1 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 October 2012 | Appointment of David Hunter as a director (3 pages) |
3 September 2012 | Termination of appointment of Ian George as a director (2 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
23 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 December 2011 | Director's details changed for Ian Anthony George on 1 November 2011 (3 pages) |
8 December 2011 | Director's details changed for Ian Anthony George on 1 November 2011 (3 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 June 2010 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Registered office address changed from Jaymac House Church Manor Way Erith Kent DA8 1DF on 24 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of Ian Pinks as a secretary (2 pages) |
8 December 2009 | Termination of appointment of David Walsh as a director (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Termination of appointment of John Havel as a director (2 pages) |
18 June 2009 | Return made up to 07/04/09; full list of members (6 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 July 2008 | Auditor's resignation (1 page) |
27 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / ian george / 01/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / ian pinks / 01/03/2008 (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
21 July 2007 | Notice of assignment of name or new name to shares (1 page) |
21 July 2007 | £ sr 12@16 30/09/06 (2 pages) |
21 July 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 10/03/07; full list of members (8 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 May 2005 | Return made up to 10/03/05; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 July 2004 | Director resigned (1 page) |
21 April 2004 | £ sr 249000@1 26/03/04 (1 page) |
27 March 2004 | Resolutions
|
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Resolutions
|
27 March 2004 | Return made up to 10/03/04; full list of members
|
22 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 September 2003 | £ ic 250072/250010 28/05/03 £ sr 62@1=62 (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
6 June 2003 | Return made up to 10/03/03; full list of members (9 pages) |
21 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 May 2002 | Return made up to 10/03/02; full list of members (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 April 2001 | Return made up to 10/03/01; full list of members (9 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 March 2000 | Return made up to 10/03/00; full list of members (9 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 May 1999 | New director appointed (2 pages) |
14 March 1999 | Return made up to 10/03/99; no change of members
|
13 March 1999 | Director resigned (1 page) |
11 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 March 1998 | Return made up to 10/03/98; full list of members (9 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 April 1997 | Return made up to 10/03/97; no change of members (7 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
3 March 1997 | Full accounts made up to 31 December 1995 (15 pages) |
12 May 1996 | Return made up to 10/03/96; no change of members (6 pages) |
2 September 1995 | Particulars of mortgage/charge (6 pages) |
14 June 1995 | Return made up to 10/03/95; full list of members (8 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
22 September 1988 | Resolutions
|
19 September 1988 | Resolutions
|
19 September 1988 | Wd 30/08/88 ad 25/04/88--------- £ si 249072@1=249072 £ ic 1000/250072 (2 pages) |
24 September 1984 | Company name changed\certificate issued on 24/09/84 (2 pages) |
4 December 1979 | Company name changed\certificate issued on 04/12/79 (2 pages) |
18 July 1944 | Certificate of incorporation (2 pages) |