Castleknock
County Dublin
Ireland
Secretary Name | Niall Patrick McCarthy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 15 Zion Road Rathgar Dublin 6 |
Director Name | Kevin McDermot |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Contracts Manager |
Correspondence Address | 55 Bronington Close Northenden Manchester M22 4ZQ |
Director Name | Niall Patrick McCarthy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 15 Zion Road Rathgar Dublin 6 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Denis O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ardee Road Rathmines Dublin Irish |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Frank Fallon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 1995) |
Role | General Manager |
Correspondence Address | 112 Jenkin Avenue Wincolane Sheffield S9 1AP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 15 June 2017 (overdue) |
---|
13 May 2015 | Restoration by order of the court (4 pages) |
---|---|
13 May 2015 | Restoration by order of the court (4 pages) |
1 November 2006 | Dissolved (1 page) |
1 November 2006 | Dissolved (1 page) |
1 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators' statement of receipts and payments (6 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (6 pages) |
13 May 2005 | Liquidators statement of receipts and payments (6 pages) |
13 May 2005 | Liquidators' statement of receipts and payments (6 pages) |
1 November 2004 | Liquidators statement of receipts and payments (6 pages) |
1 November 2004 | Liquidators' statement of receipts and payments (6 pages) |
4 May 2004 | Liquidators' statement of receipts and payments (6 pages) |
4 May 2004 | Liquidators statement of receipts and payments (6 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
2 May 2003 | Statement of affairs (12 pages) |
2 May 2003 | Appointment of a voluntary liquidator (1 page) |
2 May 2003 | Statement of affairs (12 pages) |
2 May 2003 | Appointment of a voluntary liquidator (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: mackay business park 120 church end cambridge CB1 3LB (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: mackay business park 120 church end cambridge CB1 3LB (1 page) |
29 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 July 2000 | Return made up to 01/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 01/06/00; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 November 1999 | Return made up to 01/06/99; no change of members; amend (4 pages) |
15 November 1999 | Return made up to 01/06/99; no change of members; amend (4 pages) |
21 September 1999 | Return made up to 01/06/99; no change of members (4 pages) |
21 September 1999 | Return made up to 01/06/99; no change of members (4 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
3 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: unit 10 station yard industrial units wilbraham road fulbourn cambridge CB1 5ET (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: unit 10 station yard industrial units wilbraham road fulbourn cambridge CB1 5ET (1 page) |
29 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
24 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
6 August 1996 | Full accounts made up to 30 June 1995 (16 pages) |
6 August 1996 | Full accounts made up to 30 June 1995 (16 pages) |
1 August 1996 | Return made up to 01/06/96; no change of members
|
1 August 1996 | Return made up to 01/06/96; no change of members (4 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
4 September 1995 | Return made up to 01/06/95; full list of members (6 pages) |
4 September 1995 | Return made up to 01/06/95; full list of members (6 pages) |
24 August 1995 | Company name changed sierra construction & civil engi neering (uk) LIMITED\certificate issued on 25/08/95 (4 pages) |
24 August 1995 | Company name changed sierra construction & civil engi neering (uk) LIMITED\certificate issued on 25/08/95 (2 pages) |
8 August 1995 | Full accounts made up to 30 June 1994 (15 pages) |
8 August 1995 | Full accounts made up to 30 June 1994 (15 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: bridge house 181 great victoria street london EC4V 4DD (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: bridge house 181 great victoria street london EC4V 4DD (1 page) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
16 June 1993 | Registered office changed on 16/06/93 from: 16 st john street london EC1M 4AY (1 page) |
1 June 1993 | Incorporation (14 pages) |