Bailey View
Dalkey
Co Dublin Ireland
Secretary Name | Mr John Barry Gardiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | 39 Daniels Adamson Roads Salford Manchester M5 2DS |
Director Name | Mr Patrick Dermot Gardiner |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 1997) |
Role | Solicitor |
Correspondence Address | Melmore Mount Merrion Avenue Blackrock Co Dublin |
Registered Address | Hope Agar & Co Epworth House 25/35 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1997 | Company name changed P.J. carroll (machinery) LIMITED\certificate issued on 23/10/97 (2 pages) |
2 October 1997 | Director resigned (1 page) |
30 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
15 August 1996 | Return made up to 08/06/96; no change of members
|
4 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 June 1995 | Return made up to 08/06/95; no change of members
|