Annadale Road
Killorglin
County Kerry
Irish
Secretary Name | John Joseph Nagle |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 March 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | Apartment 100 The Elms Mount Merrion Avenue Dublin Ireland Republic Of Ireland |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 2 months, 1 week (resigned 23 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 2 months, 1 week (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | John Fitzgerald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1996) |
Role | Banker |
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 | 23 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Coolmagort Beaufort County Kerry Irish |
Secretary Name | Mr Frank Enda Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | Coolmagort Beaufort County Kerry Irish |
Secretary Name | Ms Roseanne Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1992(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 108 Chiswick High Road Chiswick London W4 1PU |
Registered Address | Fexco House 15 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 October 1999 | Application for striking-off (1 page) |
15 September 1999 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 April 1999 | Return made up to 16/01/99; no change of members (4 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Return made up to 16/01/98; full list of members
|
16 December 1997 | Director resigned (1 page) |
29 June 1997 | Return made up to 16/01/97; change of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
16 December 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 16/01/96; no change of members
|
25 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
16 June 1995 | Return made up to 16/01/95; full list of members
|