Mount St Anne
Milltown
Dublin
Irish
Secretary Name | Barbara Mary Breen |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 March 1993(12 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 04 September 2007) |
Role | Secretary |
Correspondence Address | Apartment 46 Covent Hall Mount St Anne Milltown Dublin Irish |
Director Name | Stephen Samuel Edgar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(19 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 September 2007) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egremont Promenade Wallasey Merseyside CH44 8BG Wales |
Director Name | John Anthony Collins |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | Prospect Grand Cayman West Indies |
Director Name | John Andrew Furze |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 1997) |
Role | Trust Manager |
Correspondence Address | PO Box 887 Grand Cayman West Indies |
Director Name | Mr Thomas Joseph McLaughlin |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 1992(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 January 2000) |
Role | Barrister |
Correspondence Address | 21 Finsbury House Pembroke Road Dublin 4 Irish |
Director Name | Robert Sawdon Pritchett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1993) |
Role | Managing Director |
Correspondence Address | 81 Winchester Street Pimlico London SW1V 4NU |
Secretary Name | Robert Sawdon Pritchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 81 Winchester Street Pimlico London SW1V 4NU |
Director Name | Robert Winwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1995) |
Role | Technical Director |
Correspondence Address | 115 Woodside Wigmore Gillingham Kent ME8 0PW |
Registered Address | Mitre House 166 Aldersgate Street London EC1A 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £165,804 |
Cash | £2,417,465 |
Current Liabilities | £3,178,701 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2007 | Application for striking-off (1 page) |
25 August 2006 | Return made up to 09/02/06; full list of members (7 pages) |
16 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 August 2005 | Return made up to 09/02/05; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
23 April 2004 | Return made up to 09/02/04; full list of members (7 pages) |
6 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 May 2003 | Return made up to 09/02/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 May 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 02/01/00; full list of members
|
20 April 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 October 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 09/02/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 March 1998 | Return made up to 09/02/98; full list of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1997 | Return made up to 09/02/97; full list of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 April 1996 | Return made up to 09/02/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1987 | Memorandum and Articles of Association (16 pages) |
10 March 1987 | Company name changed windsor foods (sales) LIMITED\certificate issued on 10/03/87 (2 pages) |