London
NW8 8AB
Director Name | William Durkan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 May 1992(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 November 2003) |
Role | Builder |
Country of Residence | Ireland |
Correspondence Address | Carrowkeel Stud Ballyedmonduff Stepaside Sandyford Dublin Irish |
Director Name | Mr David Alan Fraher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 May 1992(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Secretary Name | Mr David Alan Fraher |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 May 1992(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Director Name | Timothy Hennessy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1992(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1993) |
Role | Accountant |
Correspondence Address | 16 Woodville Road London W5 2SF |
Registered Address | Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £309,922 |
Cash | £309,922 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
10 June 2003 | Application for striking-off (1 page) |
11 June 2002 | Return made up to 22/05/02; full list of members
|
16 May 2002 | Full accounts made up to 31 January 2002 (10 pages) |
15 May 2002 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2001 | Full accounts made up to 31 January 2001 (11 pages) |
5 July 2001 | Return made up to 22/05/01; full list of members
|
1 August 2000 | Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet herts EN4 9SN (1 page) |
30 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
5 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
15 June 1999 | Return made up to 22/05/99; no change of members
|
17 July 1998 | Full accounts made up to 31 January 1998 (11 pages) |
23 June 1998 | Return made up to 22/05/98; full list of members (9 pages) |
3 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
11 June 1997 | Return made up to 22/05/97; no change of members (5 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (12 pages) |
21 June 1996 | Return made up to 22/05/96; no change of members (5 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |