Rathkenny
Navan
Co Meath
Irish
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Danebury Beechwood Lane Burley Ringwood Hampshire BH24 4AS |
Director Name | Clive John Sturman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week after company formation) |
Appointment Duration | 3 years (resigned 31 July 1997) |
Role | Surveyor |
Correspondence Address | Efford Lodge Milford Road Everton Lymington Hampshire SO41 0JD |
Director Name | Mr Robert Charles Trotter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocks Hill Tyrells Lane Burley Street Burley Ringwood Hampshire BH24 4DA |
Secretary Name | Mr Christopher John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Danebury Beechwood Lane Burley Ringwood Hampshire BH24 4AS |
Secretary Name | Mr Andrew Stephen Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Masons Way Frome Somerset BA11 4QD |
Secretary Name | Patricia Elizabeth Conroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Deerleap 17 The Green Rowlands Castle Hampshire PO9 6BW |
Secretary Name | Julia Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 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(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 44 Barnfield Drive Chichester West Sussex PO19 6UT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 The Lexington 40 City Road London EC1Y 2AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at 1 | Brian Conroy 62.50% Ordinary |
---|---|
60k at 1 | Brian Conroy 37.50% Preference |
Year | 2014 |
---|---|
Turnover | £100 |
Gross Profit | £100 |
Net Worth | £150 |
Current Liabilities | £1,450 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Voluntary strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Voluntary strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2010 | Voluntary strike-off action has been suspended (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2010 | Voluntary strike-off action has been suspended (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | Termination of appointment of Vivienne Boyd as a secretary (1 page) |
18 December 2009 | Application to strike the company off the register (4 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Return made up to 14/07/08; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from, deepleap, 17 the green, rowlands castle, hampshire, PO9 6BW (1 page) |
13 August 2007 | Return made up to 14/07/07; full list of members (6 pages) |
3 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
24 August 2006 | Return made up to 14/07/06; full list of members
|
24 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
15 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: strathfield house, 9 leigh road, havant hampshire, PO9 2ES (1 page) |
19 April 2005 | Full accounts made up to 31 July 2004 (9 pages) |
18 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (9 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 14/07/03; full list of members
|
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
13 April 2003 | Full accounts made up to 31 July 2002 (9 pages) |
29 January 2003 | Return made up to 14/07/02; full list of members (6 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
21 August 2001 | Return made up to 14/07/01; full list of members
|
12 July 2001 | Full accounts made up to 31 July 2000 (9 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (9 pages) |
28 July 2000 | Full accounts made up to 31 July 1999 (10 pages) |
9 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
20 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
22 May 1998 | Full accounts made up to 31 July 1996 (15 pages) |
22 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
9 March 1998 | Company name changed st clare gordon LIMITED\certificate issued on 10/03/98 (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 1ST floor grove house, milburn road, westbourne, bournemouth BH4 9HJ (1 page) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1997 | Director resigned (1 page) |
26 September 1997 | Return made up to 14/07/97; no change of members
|
6 October 1996 | Full accounts made up to 31 July 1995 (10 pages) |
3 August 1996 | Return made up to 14/07/96; no change of members (5 pages) |
26 July 1995 | Return made up to 14/07/95; full list of members
|
15 March 1995 | Company name changed allsmart LIMITED\certificate issued on 16/03/95 (4 pages) |
15 March 1995 | Ad 26/08/94--------- £ si 160000@1 (2 pages) |
15 March 1995 | Particulars of contract relating to shares (4 pages) |