Dalkey
Co. Dublin
Ireland
Director Name | Mr David Alan Fraher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 21 February 2012) |
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(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Director Name | Mr Patrick Francis Durkan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 22 March 1993) |
Role | Builder |
Correspondence Address | 65 De Bohun Court De Bohun Avenue Southgate London N14 4PU |
Director Name | William Durkan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 April 2011) |
Role | Builder |
Country of Residence | Ireland |
Correspondence Address | Carrowkeel Stud Ballyedmonduff Stepaside Sandyford Dublin Irish |
Director Name | Timothy Hennessy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 October 1992) |
Role | Accountant |
Correspondence Address | 16 Woodville Road London W5 2SF |
Director Name | Mr Roger Trigg |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tanglewood Welwyn Hertfordshire AL6 0RU |
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 |
2 at £1 | Durkan Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Termination of appointment of William Durkan as a director (1 page) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Termination of appointment of William Durkan as a director (1 page) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
2 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 August 2010 | Director's details changed for Mr Daniel Gerard Durkan on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Daniel Gerard Durkan on 13 August 2010 (2 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 September 2007 | Company name changed durkan pudelek holdings LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed durkan pudelek holdings LIMITED\certificate issued on 25/09/07 (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
14 July 2004 | Return made up to 22/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 22/05/04; full list of members (7 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
10 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
12 May 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
11 June 2002 | Return made up to 22/05/02; full list of members
|
11 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
16 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
16 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
18 September 2001 | 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) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
12 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
5 July 2001 | Return made up to 22/05/01; full list of members (7 pages) |
5 July 2001 | Return made up to 22/05/01; full list of members (7 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet herts EN4 9SN (1 page) |
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 (5 pages) |
30 June 2000 | Full accounts made up to 31 January 2000 (5 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
8 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 (5 pages) |
1 September 1999 | Full accounts made up to 31 January 1999 (5 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 22/05/99; no change of members (8 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 (5 pages) |
17 July 1998 | Full accounts made up to 31 January 1998 (5 pages) |
23 June 1998 | Return made up to 22/05/98; full list of members (10 pages) |
23 June 1998 | Return made up to 22/05/98; full list of members (10 pages) |
31 October 1997 | Company name changed navan land company LIMITED\certificate issued on 03/11/97 (3 pages) |
31 October 1997 | Company name changed navan land company LIMITED\certificate issued on 03/11/97 (3 pages) |
26 October 1997 | Full accounts made up to 31 January 1997 (4 pages) |
26 October 1997 | Full accounts made up to 31 January 1997 (4 pages) |
11 June 1997 | Return made up to 22/05/97; no change of members (5 pages) |
11 June 1997 | Return made up to 22/05/97; no change of members (5 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
21 June 1996 | Return made up to 22/05/96; no change of members (5 pages) |
21 June 1996 | Return made up to 22/05/96; no change of members (5 pages) |
9 June 1995 | Return made up to 22/05/95; full list of members (7 pages) |
9 June 1995 | Return made up to 22/05/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |