Ranelagh
Dublin 6
Ireland
Director Name | Mark Munro |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 February 2003(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Secretary Name | Mark Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 June 2005(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Director Name | James McKenna |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 July 2005(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Kilteragh Road Foxrock Dublin 18 Irish |
Director Name | Mr Paul Culhane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 March 2008(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Killough House Ballyorney Road Enniskerry Wicklow Ireland |
Director Name | Sandra Barfield |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 81 York Street London W1H 1PQ |
Director Name | Geoffrey Edwin Daniels |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 7 Gardiner Avenue London NW2 4AN |
Director Name | Norman Vince |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 81 York Street London W1H 1PQ |
Secretary Name | Geoffrey Edwin Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 7 Gardiner Avenue London NW2 4AN |
Secretary Name | Sandra Barfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 81 York Street London W1H 1PQ |
Director Name | Zacchary Paul Barfield |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(30 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 January 1995) |
Role | Security Consultancy |
Correspondence Address | Flat 15 29 Wimpole Street London W1M 7AD |
Secretary Name | Zacchary Paul Barfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1999) |
Role | Secretary |
Correspondence Address | Flat 15 29 Wimpole Street London W1M 7AD |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(35 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | Alan Joseph Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1999(35 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | Brendon Catlins Lane Eastcote Pinner Middlesex HA5 2EZ |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Secretary Name | David McDowell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1999(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Registered Address | 3rd Floor 45 Maddox Street London W1S 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,233,392 |
Current Liabilities | £507,240 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | Application for striking-off (2 pages) |
25 September 2008 | Director's change of particulars / paul culhane / 01/09/2008 (1 page) |
11 April 2008 | Director appointed paul culhane (4 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 February 2008 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members
|
26 October 2006 | Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
4 August 2005 | New director appointed (4 pages) |
19 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
27 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 December 2003 | Director's particulars changed (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: green property (uk) LTD prince frederick house 37 maddox street london W1S 2PP (1 page) |
25 November 2003 | Particulars of mortgage/charge (21 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 July 2003 | Resolutions
|
7 April 2003 | New director appointed (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
12 December 2002 | Resolutions
|
4 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2002 | Particulars of mortgage/charge (13 pages) |
26 October 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
13 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 April 2000 | Return made up to 31/12/99; full list of members
|
28 March 2000 | Auditor's resignation (1 page) |
28 March 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
21 March 2000 | New director appointed (5 pages) |
21 March 2000 | New director appointed (3 pages) |
14 March 2000 | New director appointed (4 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: berley 76 new cavendish street london W1M 7LB (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (5 pages) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members
|
4 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
7 June 1995 | Return made up to 31/12/94; full list of members
|
7 June 1995 | New secretary appointed;director resigned (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |