Ballyedmonduff
Stepaside Sandyford
Dublin
Irish
Director Name | Mr Richard Cavanagh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 5 Hillside Drive West Mullingar Irish |
Director Name | Mr Martin John Culkin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Cullierberg Mullinger Westmecks Ireland |
Director Name | Daniel Gerard Durkan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 15 Plympton Street London NW8 8AB |
Secretary Name | Daniel Gerard Durkan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 15 Plympton Street London NW8 8AB |
Director Name | Martyn Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Timothy Hennessy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1991(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 16 Woodville Road London W5 2SF |
Director Name | Timothy Hennessy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 16 Woodville Road London W5 2SF |
Registered Address | Durkan House 214-244 High Street Waltham Cross Hertfordshire EN8 7DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2003 | Application for striking-off (1 page) |
12 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
21 May 2002 | Return made up to 16/04/02; full list of members
|
16 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 May 2001 | Return made up to 16/04/01; full list of members
|
1 August 2000 | Registered office changed on 01/08/00 from: durkan house 153 east barnet rd new barnet EN4 9SN (1 page) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 June 2000 | Return made up to 16/04/00; full list of members
|
1 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 May 1999 | Return made up to 16/04/99; no change of members
|
17 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 May 1997 | Return made up to 16/04/97; no change of members (5 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 May 1996 | Return made up to 16/04/96; no change of members (5 pages) |
10 May 1995 | Return made up to 16/04/95; full list of members (8 pages) |