Dublin Road Trim
Co Meath
Ireland
Director Name | Susanne Fox |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 April 2000(13 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Cherry Brook Dublin Road Trim Co Meath Irish |
Director Name | Peter James Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 April 2000) |
Role | Commercial Director |
Correspondence Address | Bruff Lodge College Park Castleknock Co Dublin Ireland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 August 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,103 |
Current Liabilities | £679 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 February 2005 | Dissolved (1 page) |
---|---|
10 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Secretary resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
16 May 2003 | Declaration of solvency (3 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: 1 almery terrace york north yorkshire YO30 7DL (1 page) |
1 September 2000 | Director resigned (2 pages) |
1 September 2000 | New director appointed (3 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: smisby road ashby-de-la-zouch leicestershire LE6 5UG (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
23 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |