Rathmichael Dales
Rathmichael
Dublin
Irish
Director Name | Deborah Brennan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 January 1995(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Brennanstown House Brennanstown Road Cabinteely Dublin Irish |
Director Name | Joseph Duffy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 January 1995(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 July 2003) |
Role | Accountant |
Correspondence Address | 16 Airfield Park Donnybrook Dublin 4 |
Secretary Name | Joseph Duffy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 January 1995(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 July 2003) |
Role | Accountant |
Correspondence Address | 16 Airfield Park Donnybrook Dublin 4 |
Director Name | David Friedman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 1995) |
Role | Property Manager |
Correspondence Address | Suite 1 Gibraltar Heights Main Street Gibraltar Foreign |
Director Name | Donald Knuttson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 1995) |
Role | Property Manager |
Correspondence Address | Suite 1 Gibraltar Heights Main Street Gibraltar Foreign |
Director Name | Henry Joseph Oconnor |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 03 February 1992) |
Role | Certified Accountant |
Correspondence Address | Blackditch House Newcastle Co Wicklow Ireland Irish |
Director Name | Mark Tully |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 03 February 1992) |
Role | Certified Accountant |
Correspondence Address | 20 Rathfarnham Wood Dublin 14 Irish |
Director Name | David Friedman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 June 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 1995) |
Role | Businessman |
Correspondence Address | 18 Carlebach Drive Tel Aviv Israel |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | OLH Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 1995) |
Correspondence Address | Century House Harolds Cross Road Dublin 6w Irish |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£890 |
Current Liabilities | £890 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2003 | Application for striking-off (1 page) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members
|
17 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 May 1996 | Return made up to 25/04/96; no change of members
|
1 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 May 1995 | Return made up to 25/04/95; full list of members (8 pages) |