Rathkenny
Navan
Co Meath
Irish
Director Name | Mr John Kenny |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2006(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 The Lexington 40 City Road London EC1Y 2AN |
Secretary Name | Mr John Kenny |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2006(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 The Lexington 40 City Road London EC1Y 2AN |
Director Name | Mr Michael Reginald Wright |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Hydrographic Surveyor |
Correspondence Address | Meadowlands 125 Finchdean Road Rowlands Castle Hampshire PO9 6EN |
Director Name | Alan Shaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 25 Cypress Crescent Waterlooville Hampshire PO8 8HL |
Director Name | Mike Haberlin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrig Cottage Ballinrea Road Carrigaline Co Cork Irish |
Director Name | Mr Brian Anthony Conroy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | Tankardstown House Rathkenny Navan Co Meath Irish |
Secretary Name | Alan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 25 Cypress Crescent Waterlooville Hampshire PO8 8HL |
Director Name | Barry Jenkins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1993(10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | Beechmount Crosshaven County Cork Ireland |
Secretary Name | Louise Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 120b Powerscourt Road Northend Portsmouth Hampshire PO2 7JP |
Director Name | Mr Nimal Senaka Wijesinghe |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 10 Balmoral Avenue Glenmavis Lanarkshire ML6 0PY Scotland |
Secretary Name | Mr Nimal Senaka Wijesinghe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 10 Balmoral Avenue Glenmavis Lanarkshire ML6 0PY Scotland |
Secretary Name | Mr Brian Anthony Conroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tankardstown House Rathkenny Navan Co Meath Irish |
Secretary Name | Julia Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 71 Funtley Road Funtley Hampshire PO17 5EB |
Secretary Name | Vivienne Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 44 Barnfield Drive Chichester West Sussex PO19 6UT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 40 The Lexington Apt 9 City Road London EC1Y 2AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
751.1k at 1 | Brian Conroy 93.89% Ordinary |
---|---|
48.9k at 1 | Brian Conroy 6.11% Ordinary |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
5 September 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
5 September 2008 | Amended accounts made up to 30 April 2006 (7 pages) |
5 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
5 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
5 September 2008 | Amended accounts made up to 30 April 2006 (7 pages) |
5 September 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page) |
28 July 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 July 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
18 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 29/04/06; full list of members (4 pages) |
6 March 2007 | Return made up to 29/04/06; full list of members (4 pages) |
27 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2007 | Withdrawal of application for striking off (1 page) |
22 February 2007 | Withdrawal of application for striking off (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
10 January 2007 | Application for striking-off (1 page) |
10 January 2007 | Application for striking-off (1 page) |
24 July 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
24 July 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
16 September 2005 | Return made up to 29/04/05; full list of members (7 pages) |
16 September 2005 | Return made up to 29/04/05; full list of members (7 pages) |
14 September 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 September 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: unit 2, strathfield house 9 leigh road havant hampshire PO9 2ES (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: unit 2, strathfield house 9 leigh road havant hampshire PO9 2ES (1 page) |
15 October 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 October 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
1 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 29/04/03; full list of members
|
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 August 2002 | Return made up to 29/04/02; full list of members (7 pages) |
5 August 2002 | Return made up to 29/04/02; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
6 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 July 2001 | Return made up to 29/04/01; full list of members (7 pages) |
4 July 2001 | Return made up to 29/04/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (9 pages) |
1 August 2000 | Return made up to 29/04/00; full list of members (7 pages) |
1 August 2000 | Return made up to 29/04/00; full list of members
|
27 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
27 March 2000 | Accounts made up to 30 April 1999 (11 pages) |
7 July 1999 | Return made up to 29/04/99; no change of members (4 pages) |
7 July 1999 | Return made up to 29/04/99; no change of members (4 pages) |
3 March 1999 | Accounts made up to 30 April 1998 (12 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
30 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
30 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 February 1998 | Accounts made up to 30 April 1997 (12 pages) |
4 July 1997 | Accounts made up to 30 April 1996 (14 pages) |
4 July 1997 | Full accounts made up to 30 April 1996 (14 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Return made up to 29/04/97; no change of members (6 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | Return made up to 29/04/97; no change of members
|
1 May 1997 | Return made up to 29/04/96; full list of members
|
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Return made up to 29/04/96; full list of members (8 pages) |
4 September 1995 | New secretary appointed;new director appointed (2 pages) |
4 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 March 1995 | Full accounts made up to 30 April 1994 (14 pages) |
22 March 1995 | Accounts made up to 30 April 1994 (14 pages) |