Company NameStokes Kennedy Crowley & Co.
Company StatusDissolved
Company Number01104667
CategoryPrivate Unlimited Company
Incorporation Date28 March 1973(51 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Dobey
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed23 July 2007(34 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 03 November 2009)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address203 Upper Rathmines Road
Dublin 6
Dublin
Irish
Secretary NameKPMG Services (Corporation)
StatusClosed
Appointed31 December 1993(20 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 03 November 2009)
Correspondence Address1 Stokes Place
St Stephens Green
Dublin 2
Ireland
Director NameNoel Stephen Cooke
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1993(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2001)
RoleChartered Accountant
Correspondence AddressCarrig Bawn
Rockfort Avenue
Dalkey
Dublin
Irish
Director NameMark Robert Dobbyn
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1993(20 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2003)
RoleChartered Accountant
Correspondence AddressWhite House
Hainault Road
Foxrock
Dublin
Irish
Director NameRobert Woods
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2001(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressBeechmount
Orwell Road
Dublin 14
Irish
Director NameDavid Michael Wilkinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2003(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2007)
RoleChartered Accountant
Correspondence Address56 Foxrock Manor
Leopardstown Road
Foxrock
Dublin 18
Irish

Location

Registered AddressOne Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Epperly Limited
33.33%
Ordinary
1 at 1Iditarod Limited
33.33%
Ordinary
1 at 1Kpmg Trustees LTD
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2009Application for striking-off (1 page)
15 January 2009Return made up to 31/12/08; full list of members (10 pages)
31 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (5 pages)
16 February 2006Return made up to 31/12/05; full list of members (5 pages)
21 March 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (6 pages)
30 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 August 2002New director appointed (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; no change of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 March 1973Incorporation (19 pages)