Montenotte
Cork
Irish
Director Name | Nigel Anthony Leeming |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | Westering Rathmacullig East Ballygarvan Co Cork Irish |
Secretary Name | Donald Jeffrey |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 22 Merrion Court Montenotte Cork Irish |
Director Name | Mrs Fenella Pittkuan Leeming |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 48 Lime Grove St Annes Lancashire FY8 2QG |
Director Name | Andrew Leeming |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 61 Lyttelton Court Lyttelton Road London N2 0ED |
Director Name | Patrick Finbarr Lynch |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1993(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 October 1999) |
Role | Accountant |
Correspondence Address | Castle View Diamond Hill Monkstown Cork Irish |
Director Name | Charles Mehegan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 11 Stacklands Welwyn Garden City Hertfordshire AL8 6XW |
Registered Address | Hammond Suddards Edge Solicitors 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,669,249 |
Gross Profit | £1,122,680 |
Net Worth | £435,540 |
Cash | £205,267 |
Current Liabilities | £392,808 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
16 April 2002 | Withdrawal of application for striking off (1 page) |
16 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2001 | Application for striking-off (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 3-5 charing cross road london WC2H 0HA (1 page) |
7 August 2000 | Return made up to 12/07/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 August 1999 | Return made up to 12/07/99; full list of members
|
9 July 1999 | Full accounts made up to 31 March 1998 (15 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Return made up to 12/07/97; full list of members
|
24 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 July 1996 | Return made up to 12/07/96; full list of members (8 pages) |
12 April 1996 | Ad 28/03/96--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
12 April 1996 | Ad 28/03/96--------- £ si 90@1=90 £ ic 110/200 (2 pages) |
5 October 1995 | Return made up to 12/07/95; no change of members (6 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |