Dublin 6
Dublin
Irish
Secretary Name | KPMG Services (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1993(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 03 November 2009) |
Correspondence Address | 1 Stokes Place St Stephens Green Dublin 2 Ireland |
Director Name | Noel Stephen Cooke |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1993(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Carrig Bawn Rockfort Avenue Dalkey Dublin Irish |
Director Name | Mark Robert Dobbyn |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1993(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Correspondence Address | White House Hainault Road Foxrock Dublin Irish |
Director Name | Robert Woods |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2001(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Beechmount Orwell Road Dublin 14 Irish |
Director Name | David Michael Wilkinson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2003(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 56 Foxrock Manor Leopardstown Road Foxrock Dublin 18 Irish |
Registered Address | One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Epperly Limited 33.33% Ordinary |
---|---|
1 at 1 | Iditarod Limited 33.33% Ordinary |
1 at 1 | Kpmg Trustees LTD 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2009 | Application for striking-off (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (6 pages) |
30 January 2003 | Return made up to 31/12/02; no change of members
|
13 August 2002 | New director appointed (2 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 February 2000 | Return made up to 31/12/99; no change of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 March 1973 | Incorporation (19 pages) |