Company NameIrish Nationwide Insurances (Agents) Limited
Company StatusDissolved
Company Number02732749
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr John McGloughlin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed08 September 2009(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCarrig Rua Clonsilla East
Gorey
Wexford
Ireland
Director NameMr Richard McMurtry
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed22 June 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address79 The Village
Bettyglen Raheny
Dublin 5
Ireland
Secretary NameMr Richard McMurtry
StatusClosed
Appointed22 June 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address79 The Village
Bettyglen Raheny
Dublin 5
Director NameMr Emmanuel Joseph Rigby
Date of BirthJune 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address16 Marley Drive
Rathfarnham
Dublin 16
Irish
Director NameMrs Mary Bernadette Rigby
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleAdministrator
Correspondence Address16 Marley Drive
Rathfarnham
Dublin 16
Irish
Secretary NameMr Emmanuel Joseph Rigby
NationalityIrish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Marley Drive
Rathfarnham
Dublin 16
Irish
Director NameDeirdre Mary Egan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1992(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 1998)
RoleAccountant
Correspondence Address59 Castletown
Leixlip
County Kildare
Irish
Director NameJohn Stanislaus Purcell
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1992(2 weeks, 1 day after company formation)
Appointment Duration17 years, 10 months (resigned 22 June 2010)
RoleAccountant
Correspondence Address18 Fortfield Park
Dublin 6w
Ireland
Irish
Secretary NameJohn Stanislaus Purcell
NationalityIrish
StatusResigned
Appointed04 August 1992(2 weeks, 1 day after company formation)
Appointment Duration17 years, 10 months (resigned 22 June 2010)
RoleAccountant
Correspondence Address18 Fortfield Park
Dublin 6w
Ireland
Irish
Director NameCait Osullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1998(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 18 September 2007)
RoleAccountant
Correspondence Address7 Churchtown Drive
Dublin 14
Ireland
Irish
Director NameMr Michael Fingleton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2007(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2009)
RoleChief Executive
Correspondence AddressLiskilleen Abingdon Park
Shankhill
Co. Dublin
Irish
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIrish Nationwide
Building Society
122 Wigmore Street
London
W1U 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(5 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 July 2010Secretary's details changed for Mr Richard Mcmurtry on 22 June 2010 (1 page)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Richard Mcmurtry on 22 June 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Richard Mcmurtry on 22 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Richard Mcmurtry on 22 June 2010 (1 page)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Mr Richard Mcmurtry as a secretary (1 page)
22 June 2010Termination of appointment of John Purcell as a secretary (1 page)
22 June 2010Appointment of Mr Richard Mcmurtry as a secretary (1 page)
22 June 2010Termination of appointment of John Purcell as a director (1 page)
22 June 2010Termination of appointment of John Purcell as a director (1 page)
22 June 2010Appointment of Mr Richard Mcmurtry as a director (2 pages)
22 June 2010Appointment of Mr Richard Mcmurtry as a director (2 pages)
22 June 2010Termination of appointment of John Purcell as a secretary (1 page)
15 September 2009Accounts made up to 31 December 2008 (6 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 September 2009Director appointed mr john mcgloughlin (2 pages)
9 September 2009Director appointed mr john mcgloughlin (2 pages)
9 September 2009Appointment Terminated Director michael fingleton (1 page)
9 September 2009Appointment terminated director michael fingleton (1 page)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 September 2008Accounts made up to 31 December 2007 (6 pages)
9 July 2008Director's change of particulars / michael fingleton / 26/01/2008 (2 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Director's Change of Particulars / michael fingleton / 26/01/2008 / Title was: , now: mr; HouseName/Number was: , now: liskilleen; Street was: liskilleen,, now: abingdon park; Area was: abingdon park, now: ; Occupation was: managing director, now: chief executive (2 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 September 2007Accounts made up to 31 December 2006 (6 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
21 August 2007Return made up to 09/07/07; no change of members (7 pages)
21 August 2007Return made up to 09/07/07; no change of members (7 pages)
12 July 2007Registered office changed on 12/07/07 from: 20/22 bedford row london WC1R 4JS (1 page)
12 July 2007Registered office changed on 12/07/07 from: 20/22 bedford row london WC1R 4JS (1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 September 2006Accounts made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 09/07/06; full list of members (7 pages)
28 July 2006Return made up to 09/07/06; full list of members (7 pages)
16 September 2005Accounts made up to 31 December 2004 (6 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 August 2005Return made up to 09/07/05; full list of members (7 pages)
10 August 2005Return made up to 09/07/05; full list of members (7 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
15 July 2004Accounts made up to 31 December 2003 (6 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 August 2003Accounts made up to 31 December 2002 (6 pages)
12 August 2003Return made up to 09/07/03; full list of members (7 pages)
12 August 2003Return made up to 09/07/03; full list of members (7 pages)
18 August 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 August 2002Accounts made up to 31 December 2001 (6 pages)
10 August 2002Return made up to 09/07/02; full list of members (7 pages)
10 August 2002Return made up to 09/07/02; full list of members (7 pages)
4 September 2001Accounts made up to 31 December 2000 (6 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 August 2001Return made up to 09/07/01; full list of members (6 pages)
9 August 2001Return made up to 09/07/01; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
18 September 2000Accounts made up to 31 December 1999 (6 pages)
4 August 2000Return made up to 09/07/00; full list of members (6 pages)
4 August 2000Return made up to 09/07/00; full list of members (6 pages)
1 November 1999Accounts made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 July 1999Return made up to 09/07/99; no change of members (4 pages)
26 July 1999Return made up to 09/07/99; no change of members (4 pages)
28 October 1998Accounts made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 August 1998Return made up to 09/07/98; full list of members (6 pages)
17 August 1998Return made up to 09/07/98; full list of members (6 pages)
5 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
5 September 1997Accounts made up to 31 December 1996 (6 pages)
1 August 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1997Return made up to 09/07/97; full list of members (6 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 September 1996Accounts made up to 31 December 1995 (6 pages)
14 July 1995Return made up to 09/07/95; full list of members (6 pages)
14 July 1995Return made up to 09/07/95; full list of members (6 pages)
20 July 1992Incorporation (14 pages)