Walton On Thames
Surrey
KT12 2SD
Secretary Name | Mr Fredrick Gordon Parker |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 May 2008(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 November 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Director Name | Sean Patrick Fitzpatrick |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 January 2005) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Camaderry Whitshed Road Greystones Co Wicklow Irish |
Director Name | Mr Augustine Gerard Murphy |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 June 2002) |
Role | Banker |
Correspondence Address | Meevagh Asgard Road Howth Co Dublin Irish |
Secretary Name | Mr Melvyn John Bryant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodyates Road London SE12 9HU |
Director Name | Mr David Murray |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kinsale 90 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | John Anthony Rowan |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 May 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ennersdale Road Kew London TW9 3PE |
Registered Address | Unit 33a, Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ibrc Credit Limited 50.00% Ordinary |
---|---|
1 at £1 | John A. Rowan 50.00% Ordinary |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2014 | Application to strike the company off the register (3 pages) |
23 July 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page) |
20 September 2013 | Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages) |
20 September 2013 | Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 February 2012 | Registered office address changed from C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Registered office address changed from C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN on 28 February 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
2 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
11 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
11 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Thomas Paschal Walsh on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Thomas Paschal Walsh on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Thomas Paschal Walsh on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
26 February 2008 | Return made up to 08/02/08; full list of members (7 pages) |
26 February 2008 | Return made up to 08/02/08; full list of members (7 pages) |
26 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 08/02/05; full list of members
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 08/02/05; full list of members
|
14 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
2 April 2004 | Return made up to 08/02/04; full list of members (8 pages) |
2 April 2004 | Return made up to 08/02/04; full list of members (8 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 March 2002 | Return made up to 08/02/02; full list of members
|
1 March 2002 | Return made up to 08/02/02; full list of members
|
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
7 March 2001 | Return made up to 08/02/01; full list of members
|
7 March 2001 | Return made up to 08/02/01; full list of members
|
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
15 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
28 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
11 March 1999 | Return made up to 08/02/99; no change of members (6 pages) |
11 March 1999 | Return made up to 08/02/99; no change of members (6 pages) |
27 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
27 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
5 March 1998 | Return made up to 08/02/98; full list of members (8 pages) |
5 March 1998 | Return made up to 08/02/98; full list of members (8 pages) |
29 July 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
29 July 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
19 March 1997 | Return made up to 08/02/97; change of members
|
19 March 1997 | Return made up to 08/02/97; change of members
|
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
27 February 1996 | Return made up to 08/02/96; no change of members
|
27 February 1996 | Return made up to 08/02/96; no change of members
|
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
6 March 1995 | Return made up to 08/02/95; full list of members (6 pages) |
6 March 1995 | Return made up to 08/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 March 1994 | Return made up to 08/02/94; no change of members (4 pages) |
10 March 1994 | Return made up to 08/02/94; no change of members (4 pages) |
23 February 1993 | Return made up to 08/02/93; no change of members
|
23 February 1993 | Return made up to 08/02/93; no change of members
|
1 April 1992 | Return made up to 08/02/92; full list of members (7 pages) |
1 April 1992 | Return made up to 08/02/92; full list of members (7 pages) |
3 May 1991 | Return made up to 08/02/91; no change of members (3 pages) |
3 May 1991 | Return made up to 08/02/91; no change of members (3 pages) |
30 April 1990 | Return made up to 08/02/90; no change of members (4 pages) |
30 April 1990 | Return made up to 08/02/90; no change of members (4 pages) |
15 May 1985 | Company name changed\certificate issued on 15/05/85 (2 pages) |
15 May 1985 | Company name changed\certificate issued on 15/05/85 (2 pages) |
18 April 1985 | Incorporation (15 pages) |
18 April 1985 | Incorporation (15 pages) |