High Road Arbrack
Kinsale
Co Cork
Irish
Director Name | Brian Joseph Madden |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 December 2002(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 September 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Secretary Name | Brian Joseph Madden |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 December 2002(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 September 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Director Name | Mr Arthur Arnold |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 33 Carshalton Road Woodmansterne Banstead Surrey SM7 3JE |
Director Name | Mr John Gosgrove Hannah |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 12 Manston Road Burpham Guildford Surrey GU4 7YE |
Director Name | John Alfred Howard |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | The Two Jays Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Robert Taylor Rumsby |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodbury Drive Sutton Surrey SM2 5RA |
Director Name | James Frederick Swaby |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 12 Camilla Close Bookham Leatherhead Surrey KT23 4BU |
Secretary Name | Mr David Duncan Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 8 Ditton Road Surbiton Surrey KT6 6QZ |
Director Name | Mr David Duncan Grier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 8 Ditton Road Surbiton Surrey KT6 6QZ |
Director Name | Mr David Duncan Grier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 8 Ditton Road Surbiton Surrey KT6 6QZ |
Director Name | Ian Bond |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1999) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 2 The Borough Brockham Betchworth Surrey RH3 7NB |
Registered Address | Howard House 32/34 High Street Croydon Surrey CR0 1YB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,000 |
Net Worth | £1,791,165 |
Current Liabilities | £229,700 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / timothy coughlan / 01/06/2008 (1 page) |
3 June 2008 | Full accounts made up to 30 April 2007 (11 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
11 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
10 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
14 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
4 December 2001 | Return made up to 18/09/01; full list of members (6 pages) |
10 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
13 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
13 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
14 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (1 page) |
13 October 1999 | Director resigned (1 page) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: market house 32/34 high street croydon surrey CR0 1YB (1 page) |
3 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
19 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: howard house 7 lyon road merton london SW19 2RZ (1 page) |
21 June 1998 | New director appointed (3 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
2 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
2 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
9 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |
19 May 1994 | Particulars of mortgage/charge (3 pages) |
3 January 1991 | Company name changed fullquill LIMITED\certificate issued on 03/01/91 (2 pages) |
18 March 1976 | Certificate of incorporation (1 page) |