Mount Merrion
County Dublin
Irish
Director Name | Robert Raphael Power |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 24 years (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 8 Sorrento Terrace Dalkey County Dublin Ireland |
Director Name | John Brian Ruskin |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 24 years (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 14 St Georges Road London N13 4AS |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 24 years (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Secretary Name | John Brian Ruskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 23 years (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 14 St Georges Road London N13 4AS |
Director Name | Mr Timothy Edward Quinlan |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Director Name | George Alfred Walker |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | 68 Pallmall London SW1Y 5NG |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,878,000 |
Gross Profit | £6,247,000 |
Net Worth | £54,485,000 |
Current Liabilities | £87,461,000 |
Latest Accounts | 31 December 1990 (32 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2014 | Notice of ceasing to act as receiver or manager (1 page) |
18 July 2014 | Notice of ceasing to act as receiver or manager (1 page) |
18 July 2014 | Notice of ceasing to act as receiver or manager (1 page) |
18 July 2014 | Notice of ceasing to act as receiver or manager (1 page) |
18 July 2014 | Notice of ceasing to act as receiver or manager (1 page) |
18 July 2014 | Notice of ceasing to act as receiver or manager (1 page) |
23 March 1998 | Receiver ceasing to act (1 page) |
23 March 1998 | Receiver ceasing to act (1 page) |
20 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 February 1996 | Receiver's abstract of receipts and payments (3 pages) |
2 February 1996 | Receiver's abstract of receipts and payments (3 pages) |
15 August 1995 | Receiver's abstract of receipts and payments (4 pages) |
15 August 1995 | Receiver's abstract of receipts and payments (4 pages) |
19 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
19 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
5 April 1995 | Receiver ceasing to act (2 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
5 April 1995 | Receiver ceasing to act (2 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
15 March 1995 | Company name changed delighted (1994) one LIMITED\certificate issued on 16/03/95 (4 pages) |
15 March 1995 | Company name changed delighted (1994) one LIMITED\certificate issued on 16/03/95 (4 pages) |
14 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
14 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (186 pages) |
27 October 1994 | Company name changed\certificate issued on 27/10/94 (2 pages) |
27 October 1994 | Company name changed\certificate issued on 27/10/94 (2 pages) |
25 August 1994 | Receiver's abstract of receipts and payments (4 pages) |
25 August 1994 | Receiver's abstract of receipts and payments (4 pages) |
9 August 1994 | Appointment of receiver/manager (4 pages) |
9 August 1994 | Appointment of receiver/manager (4 pages) |
19 January 1993 | Appointment of receiver/manager (1 page) |
19 January 1993 | Appointment of receiver/manager (1 page) |