Dalkey
County Dublin
Ireland
Director Name | Mr David Graham Thomson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(34 years, 5 months after company formation) |
Appointment Duration | 19 years (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beverley Road Chiswick London W4 2LP |
Secretary Name | Mr David Graham Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(34 years, 5 months after company formation) |
Appointment Duration | 19 years (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beverley Road Chiswick London W4 2LP |
Director Name | Ornulf Loebekken |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Norwegian, |
Status | Closed |
Appointed | 12 July 2016(52 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 28 February 2017) |
Role | Company Manager |
Country of Residence | Switzerland |
Correspondence Address | Grange Services S.A 63 Rue De Rhone Geneva 1204 |
Director Name | Mr Derek Burningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Thomas Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Secretary Name | Thomas Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 1995) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | Mr Derek Burningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | George Frederick Little Proctor |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1995) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tile House 35 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1995) |
Role | Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1995) |
Role | Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr Jeremy Peter Small |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(30 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 November 1994) |
Role | Company Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Secretary Name | Brian Michael O'Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1996(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1998) |
Role | Financial Analyst |
Country of Residence | Ireland |
Correspondence Address | 32 Farney Park Sandymount Dublin 4 |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 1996) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 1996) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Registered Address | C/O David Thomson London City Airport Ltd London City Airport, Royal Docks London E16 2PB |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
2 at 1 | Sandy Lane Hotel LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Appointment of Ornulf Loebekken as a director on 12 July 2016 (3 pages) |
20 July 2016 | Appointment of Ornulf Loebekken as a director on 12 July 2016 (3 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
7 March 2016 | Restoration by order of the court (3 pages) |
7 March 2016 | Director's details changed for Brian Michael O'sullivan on 1 June 2004 (3 pages) |
7 March 2016 | Restoration by order of the court (3 pages) |
7 March 2016 | Director's details changed for Brian Michael O'sullivan on 1 June 2004 (3 pages) |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | Application to strike the company off the register (2 pages) |
20 July 2010 | Application to strike the company off the register (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
8 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
31 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-31
|
31 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-31
|
31 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-31
|
30 October 2009 | Director's details changed for Brian Michael O'sullivan on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Graham Thomson on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Graham Thomson on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Graham Thomson on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brian Michael O'sullivan on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brian Michael O'sullivan on 1 October 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 November 2005 | Return made up to 01/10/05; full list of members
|
1 November 2005 | Return made up to 01/10/05; full list of members
|
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
30 October 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 October 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 October 2002 | Return made up to 01/10/02; full list of members
|
7 October 2002 | Return made up to 01/10/02; full list of members
|
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
24 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
11 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
9 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
26 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
16 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
9 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
9 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1999 | Return made up to 01/10/98; no change of members
|
1 July 1999 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
1 July 1999 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
1 July 1999 | Return made up to 01/10/98; no change of members
|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1998 | Return made up to 01/10/97; full list of members (6 pages) |
23 March 1998 | Return made up to 01/10/97; full list of members (6 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 166 high holborn london WC1V 6TT (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 166 high holborn, london, WC1V 6TT (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
8 November 1996 | Return made up to 01/10/96; no change of members (5 pages) |
8 November 1996 | Return made up to 01/10/96; no change of members (5 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
11 September 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
11 September 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
27 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
16 October 1995 | Return made up to 01/10/95; no change of members (10 pages) |
16 October 1995 | Return made up to 01/10/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
2 June 1994 | Return made up to 02/04/94; full list of members (10 pages) |
2 June 1994 | Return made up to 02/04/94; full list of members (10 pages) |