Cork
Irish
Secretary Name | Michael Joseph O'Flynn |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 14 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Melbourne House Model Farm Road Cork Irish |
Director Name | Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Melbourne House Model Farm Road Cork Irish |
Director Name | Mr Richard Adam Scott |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | Carnlea Baily Co Dublin Eire |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Sapcote Trading Centre High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 December 2000 | Dissolved (1 page) |
---|---|
1 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 May 2000 | Liquidators statement of receipts and payments (6 pages) |
17 May 1999 | Declaration of solvency (3 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 63 high road bushey heath hertfordshire WD2 1EE (1 page) |
28 April 1999 | Appointment of a voluntary liquidator (1 page) |
28 April 1999 | Resolutions
|
17 November 1998 | Full accounts made up to 31 July 1998 (6 pages) |
8 September 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
31 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (6 pages) |
29 May 1996 | Return made up to 06/05/96; no change of members (5 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
7 June 1995 | Return made up to 06/05/95; no change of members (6 pages) |