Ballsbridge
Dublin 4
Irish
Director Name | Mr Nicholas Joseph Murphy |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Inventor |
Correspondence Address | 86 Northumberland Road Ballsbridge Dublin Dublin4 |
Secretary Name | Michael Delaney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 20 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Hillcourt Road Glenageary Co Dublin Eire |
Director Name | Harry Dalton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Financial Advisor |
Correspondence Address | 39 Rock Road Blackrock Co Dublin Irish |
Director Name | Michael Kevin Delaney |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Accountant |
Correspondence Address | 22 Hillcourt Road Glenageary Dun Laoghaire Dublin Ireland Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Mazars Neville Russell 24 Beavis Mews London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,871 |
Net Worth | £3,022,651 |
Cash | £34 |
Current Liabilities | £1,946,599 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 October 2002 | Dissolved (1 page) |
---|---|
16 July 2002 | Return of final meeting of creditors (1 page) |
16 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2000 | Receiver ceasing to act (1 page) |
21 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: bridge house london bridge london SE1 9QR (1 page) |
9 December 1998 | Appointment of a liquidator (2 pages) |
2 September 1998 | Appointment of receiver/manager (1 page) |
12 August 1998 | Order of court to wind up (1 page) |
3 August 1998 | Court order notice of winding up (1 page) |
6 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
3 March 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
26 September 1997 | Full accounts made up to 31 July 1996 (17 pages) |
8 September 1997 | £ nc 400000/401000 25/08/97 (1 page) |
8 September 1997 | Ad 29/08/97--------- £ si [email protected]=250 £ ic 100000/100250 (2 pages) |
8 September 1997 | Resolutions
|
6 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
5 March 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
3 July 1996 | Return made up to 07/03/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 31 July 1995 (17 pages) |
14 June 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
23 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Return made up to 07/03/95; full list of members (6 pages) |
22 May 1995 | Director's particulars changed (2 pages) |