Donnybrook
Dublin
4
Secretary Name | Joseph Duffy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 16 Airfield Park Donnybrook Dublin 4 |
Director Name | David Brennan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 February 1999(13 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 43 Cairn Hill Westminster Road Foxruck Dublin 18 Irish Ireland |
Secretary Name | OLH Financial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Correspondence Address | Century House Harolds Cross Road Dublin 6w Irish |
Director Name | Colm Brennan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 1999) |
Role | Senior Manager |
Correspondence Address | Treetops Rathmichael Dales Rathmichael Dublin Irish |
Director Name | David Brennan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1997) |
Role | Senior Sales Representative |
Correspondence Address | Fernhurst Ferndale Road Rathmichael Ireland |
Director Name | Declan Brennan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Brennanstown House Brennanstown Road Cabinteely Dublin 18 Irish |
Director Name | Jean Brennan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1997) |
Role | Housewife |
Correspondence Address | Brennanstown House Brennanstown Road Cabinteely Dublin 18 Ireland |
Director Name | Joseph Brennan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1997) |
Role | Baker |
Correspondence Address | Brennanstown House Brennanstown Road Cabinteely Dublin 18 Irish |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £665,850 |
Cash | £80,058 |
Current Liabilities | £77,608 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 August 2001 | Dissolved (1 page) |
---|---|
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 April 2001 | Return of final meeting in a members' voluntary winding up (2 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Appointment of a voluntary liquidator (1 page) |
15 December 1999 | Declaration of solvency (3 pages) |
22 October 1999 | Return made up to 25/04/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 May 1996 | Return made up to 25/04/96; no change of members
|
17 October 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
12 May 1995 | Return made up to 25/04/95; full list of members (8 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |