Listellick
Tralee
County Kerry
Ireland
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 11 March 1992(2 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 04 May 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 04 May 2004) |
Role | Deputy Managing Director |
Country of Residence | Ireland |
Correspondence Address | Lisdara Oakpark Tralee County Kerry Ireland |
Director Name | Mr Brian Cornelius Mehigan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 January 2002(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 May 2004) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Killelton Camp Tralee County Kerry Ireland |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Croom House Croom County Limerick Ireland |
Registered Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2003 | Application for striking-off (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (11 pages) |
1 April 2003 | Return made up to 12/03/03; full list of members
|
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
10 May 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
21 March 2002 | Director resigned (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
30 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
8 June 2000 | Return made up to 12/03/00; full list of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
16 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
31 October 1997 | Resolutions
|
13 July 1997 | Return made up to 12/03/97; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 September 1995 | Return made up to 12/03/95; full list of members (6 pages) |
24 April 1990 | Company name changed suitcall LIMITED\certificate issued on 25/04/90 (2 pages) |
12 March 1990 | Incorporation (9 pages) |