Clondalkin
Dublin 22
Irish
Ireland
Secretary Name | James Fitzsimmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 08 October 2013) |
Role | Company Director |
Correspondence Address | 136 Lucan Road Chapelizod Dublin 20 Irish Ireland |
Director Name | Mr Anthony Mark Ball |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 1997) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Drovers Way Worcester Worcestershire WR3 8QD |
Director Name | Mrs Christine Margaret Elizabeth Ball |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 1997) |
Role | Administrative Manager |
Correspondence Address | Panfield House Besford Worcester Hereford And Worcester WR8 9AW |
Director Name | Mr Geoffrey Thomas Ball |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 1997) |
Role | Mechanical Engineer |
Correspondence Address | Panfield House Besford Worcester Hereford And Worcester WR8 9AW |
Secretary Name | Mr Geoffrey Thomas Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | Panfield House Besford Worcester Hereford And Worcester WR8 9AW |
Director Name | Mr Peter James Munday |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Lodge Warren Lane Oxshott Surrey KT22 0ST |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 1998) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Registered Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Fieldmount LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (3 pages) |
13 June 2013 | Application to strike the company off the register (3 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Secretary's details changed for James Fitzsimmons on 6 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for James Fitzsimmons on 6 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for James Fitzsimmons on 6 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 8 August 2011 (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 September 2010 | Director's details changed for James Connolly on 20 August 2010 (2 pages) |
3 September 2010 | Director's details changed for James Connolly on 20 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
8 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
18 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 January 2007 | Return made up to 20/08/06; full list of members (3 pages) |
2 January 2007 | Return made up to 20/08/06; full list of members (3 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
9 August 2006 | Accounts made up to 31 July 2005 (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
7 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
15 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
15 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
15 September 2004 | Accounts made up to 31 July 2004 (5 pages) |
10 May 2004 | Accounts made up to 31 July 2003 (5 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
2 June 2003 | Company name changed jade aluminium LIMITED\certificate issued on 01/06/03 (2 pages) |
2 June 2003 | Company name changed jade aluminium LIMITED\certificate issued on 01/06/03 (2 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
13 February 2003 | Accounts made up to 31 July 2002 (5 pages) |
20 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
4 July 2002 | Accounts made up to 31 July 2001 (5 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
11 June 2001 | Accounts made up to 31 July 2000 (5 pages) |
8 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
14 April 2000 | Accounts made up to 31 July 1999 (5 pages) |
14 April 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
8 December 1999 | Return made up to 20/08/99; no change of members (4 pages) |
8 December 1999 | Return made up to 20/08/99; no change of members (4 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
26 April 1999 | Accounts made up to 31 July 1998 (5 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
5 October 1998 | Return made up to 20/08/98; no change of members (4 pages) |
5 October 1998 | Return made up to 20/08/98; no change of members (4 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
22 April 1998 | Accounts made up to 31 July 1997 (1 page) |
22 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
26 September 1997 | Return made up to 20/08/97; full list of members
|
26 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: metallum house arthur drive hoo farm industrial estate kidderminster DY11 7RA (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: metallum house arthur drive hoo farm industrial estate kidderminster DY11 7RA (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 September 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
9 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
9 September 1996 | Accounts made up to 31 July 1996 (2 pages) |
5 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
5 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
18 August 1995 | Accounts made up to 31 July 1995 (2 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |