Ennis
County Clare
Rep Of Ireland
Director Name | Michael John Fitzpatrick |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 February 2003) |
Role | Legal Executive |
Correspondence Address | Flat 213 Crescent House Waldon Lane Estate Barbican London EC1Y 0SL |
Director Name | Bernard Commane |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 February 2003) |
Role | Building Consultant |
Correspondence Address | 19 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 1990(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 February 2003) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Arthur Keyte |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 1990) |
Role | Company Director |
Correspondence Address | 20 Collinswood Drive St Leonards On Sea East Sussex TN38 0NU |
Director Name | Henry Flannan Ryan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 13 Palfrey Place London Sw8 |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2002) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Registered Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £98,758 |
Cash | £227 |
Current Liabilities | £48,723 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2002 | Secretary resigned (1 page) |
20 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
18 April 2001 | Company name changed carlyn plant hire PLC\certificate issued on 18/04/01 (2 pages) |
12 December 2000 | Return made up to 08/04/00; full list of members (6 pages) |
9 August 2000 | New director appointed (2 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page) |
28 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
2 March 1999 | Secretary's particulars changed (1 page) |
9 December 1998 | Return made up to 08/04/98; full list of members (6 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 March 1998 | Return made up to 08/04/96; full list of members (5 pages) |
4 March 1998 | Return made up to 08/04/97; full list of members (5 pages) |
4 February 1998 | Director's particulars changed (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
17 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 March 1992 (11 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Return made up to 08/04/95; no change of members (8 pages) |
2 July 1996 | Return made up to 08/04/93; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 March 1990 (11 pages) |
2 July 1996 | Return made up to 08/04/91; no change of members (6 pages) |
2 July 1996 | Full accounts made up to 31 March 1991 (11 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 March 1994 (12 pages) |
2 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 July 1996 | Full accounts made up to 31 March 1993 (11 pages) |
2 July 1996 | Return made up to 08/04/92; no change of members (6 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: paul anthony house 724 holloway road london N19 3JD (1 page) |
2 July 1996 | Return made up to 08/04/94; no change of members (6 pages) |
23 May 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |