Annadale Road
Killorglin
County Kerry
Irish
Secretary Name | David Harry Millbourn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(8 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 07 June 2011) |
Role | Solicitor |
Correspondence Address | Spring Cottage 3 The Street North Stoke Wallingford Oxfordshire OX10 6BL |
Director Name | Mr Gerard Cotter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2006(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sandelswood End Beaconsfield Buckinghamshire HP9 2AE |
Secretary Name | John Joseph Nagle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | Apartment 100 The Elms Mount Merrion Avenue Dublin Ireland Republic Of Ireland |
Director Name | John Fitzgerald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 18 Waldegrave Gardens Strawberry Hill Middlesex TW1 4PG |
Director Name | Mr John Joseph Nagle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glenville 9 Merlyn Road Ballsbridge Dublin 4 Irish |
Secretary Name | John Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 18 Waldegrave Gardens Strawberry Hill Middlesex TW1 4PG |
Director Name | Mr Frank Enda Murphy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1996(6 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Coolmagort Beaufort County Kerry Irish |
Registered Address | 15 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Fexco Bv 50.00% Ordinary |
---|---|
1 at 1 | Fexco International Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,288 |
Cash | £83 |
Current Liabilities | £1,382 |
Latest Accounts | 27 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Full accounts made up to 27 December 2009 (13 pages) |
20 October 2010 | Full accounts made up to 27 December 2009 (13 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
22 October 2009 | Full accounts made up to 28 December 2008 (12 pages) |
22 October 2009 | Full accounts made up to 28 December 2008 (12 pages) |
16 October 2009 | Termination of appointment of John Nagle as a director (1 page) |
16 October 2009 | Termination of appointment of John Nagle as a director (1 page) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 1ST floor 200 hammersmith road london W6 7DL (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 1ST floor 200 hammersmith road london W6 7DL (1 page) |
24 October 2008 | Full accounts made up to 30 December 2007 (12 pages) |
24 October 2008 | Full accounts made up to 30 December 2007 (12 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 November 2007 | Memorandum and Articles of Association (6 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Memorandum and Articles of Association (6 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 July 2007 | Re-registration of Memorandum and Articles (11 pages) |
16 July 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 July 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
16 July 2007 | Re-registration of Memorandum and Articles (11 pages) |
16 July 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
16 July 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
16 July 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
16 July 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
16 July 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 July 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 1 January 2006 (12 pages) |
31 October 2006 | Full accounts made up to 1 January 2006 (12 pages) |
31 October 2006 | Full accounts made up to 1 January 2006 (12 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 5 king street cloisters clifton walk london W6 0GY (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 5 king street cloisters clifton walk london W6 0GY (1 page) |
20 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (11 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (11 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (11 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members
|
5 October 2004 | Ad 23/09/04--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages) |
5 October 2004 | Ad 23/09/04--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages) |
19 August 2004 | £ nc 100/1200000 30/07/04 (1 page) |
19 August 2004 | £ nc 100/1200000 30/07/04 (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
28 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
12 January 2004 | Accounts made up to 31 December 2002 (1 page) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 January 2004 | Accounts made up to 31 December 2003 (1 page) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
4 February 2003 | Accounts made up to 31 May 2002 (1 page) |
18 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
18 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 February 2002 | Accounts made up to 31 May 2001 (3 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
6 March 2001 | Accounts made up to 31 May 2000 (3 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
5 June 2000 | Return made up to 31/05/00; full list of members
|
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Accounts made up to 31 May 1999 (2 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 15 galena road hammersmith london W6 0LT (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 15 galena road hammersmith london W6 0LT (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members
|
9 June 1999 | Secretary resigned (1 page) |
22 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
22 April 1999 | Accounts made up to 31 May 1998 (2 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
3 February 1998 | Accounts made up to 31 May 1997 (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
13 August 1997 | Return made up to 31/05/97; full list of members
|
1 April 1997 | Accounts made up to 31 May 1996 (2 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
6 February 1997 | Return made up to 31/05/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/05/96; no change of members
|
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
24 June 1996 | Accounts made up to 31 May 1995 (2 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
16 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |
16 August 1995 | Return made up to 31/05/95; full list of members
|
30 April 1995 | Accounts for a dormant company made up to 31 May 1994 (2 pages) |
30 April 1995 | Accounts made up to 31 May 1994 (2 pages) |
3 August 1993 | Resolutions
|
3 August 1993 | Resolutions
|
25 July 1990 | Resolutions
|
25 July 1990 | Resolutions
|
18 June 1990 | Company name changed goulditar no. 119 LIMITED\certificate issued on 19/06/90 (2 pages) |
18 June 1990 | Company name changed goulditar no. 119 LIMITED\certificate issued on 19/06/90 (2 pages) |
31 May 1990 | Incorporation (15 pages) |
31 May 1990 | Incorporation (15 pages) |