Cork City
Republic Of Ireland
Director Name | Michael Augustine Hinchion |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Treetops Mount Desert Lee Road Carrigrohane County Cork Irish |
Director Name | Brian Murphy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashfort Crosses Innishannon Cork Irish |
Director Name | Kieran Rossiter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 02 February 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old School House Ovens Cork Courfy Ireland |
Director Name | Mr Gerald Fitzgerald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 02 February 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashley House Bishopslough Newtown Bennettsbridge Co. Kilkenny Irish |
Director Name | Mr Brendon David Hughes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 9 Burrsholt Cople Bedford Bedfordshire MK44 3UJ |
Director Name | Mr Paul David Glatzel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 May 2005) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 30 Courtenay Road Poole Dorset BH14 0HD |
Director Name | Nigel Howard Foster |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 89 Dairymans Walk Weybrook Park Burpham Guildford Surrey GU4 7FF |
Secretary Name | Mr Brendon David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 9 Burrsholt Cople Bedford Bedfordshire MK44 3UJ |
Director Name | Humphrey Alexander Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | The Old Coach House Wycombe Road Studley Green High Wycombe HP14 3XB |
Director Name | Ann Brice |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 2005) |
Role | Recrutment |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Ware Hertfordshire SG12 9PG |
Director Name | Mr Nicholas John Maher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Main Street Askham Richard York North Yorkshire YO23 3PT |
Director Name | Adrian David Hitchenor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Carlton Farm Warthill York North Yorkshire YO19 5XS |
Director Name | Mr Alan Dickinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Chequers Lane North Crawley Buckinghamshire MK16 9LJ |
Secretary Name | Darren Mark Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2005) |
Role | Accountant |
Correspondence Address | 64 Derwent Road Palmers Green London N13 4PX |
Director Name | Brian Anthony Hamill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2007) |
Role | Ceo Imprint Plc |
Correspondence Address | Upton House West Drive Ascot Berkshire SL5 0LF |
Director Name | John Patrick Hunter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2009) |
Role | Co Director |
Correspondence Address | 4 Princes Mews London W2 4NX |
Director Name | Mr Colin Peter Webster |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mayfield Road Sanderstead South Croydon Surrey CR2 0BG |
Director Name | Mr Gerald Fitzgerald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashley House Bishopslough Newtown Bennettsbridge Co. Kilkenny Irish |
Director Name | Robert Cedric Thesiger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | 82 Cambray Road London SW12 0EP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2010) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Wellington House 125 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
242.8k at £1 | Imprint LTD 93.89% Cumulative Preference |
---|---|
15k at £1 | Imprint LTD 5.80% Ordinary A |
790 at £1 | Imprint LTD 0.31% Ordinary B |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (4 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 December 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 January 2014 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 05/04/09; full list of members (5 pages) |
8 May 2009 | Appointment terminated director john hunter (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 February 2009 | Director appointed kieran patrick rossiter (2 pages) |
20 February 2009 | Appointment terminated director colin webster (1 page) |
20 February 2009 | Director appointed gerald paul fitzgerald (2 pages) |
20 February 2009 | Appointment terminated director robert thesiger (1 page) |
19 June 2008 | Auditor's resignation (1 page) |
10 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Appointment terminated director gerald fitzgerald (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 May 2008 | Resolutions
|
29 May 2008 | Director appointed gerald paul fitzgerald (2 pages) |
29 May 2008 | Director appointed brian murphy (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 May 2008 | Director appointed robert cedric thesiger (2 pages) |
29 May 2008 | Director appointed michael augustine hinchion (2 pages) |
29 May 2008 | Director appointed patrick joseph fitzgerald (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
12 October 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (4 pages) |
6 January 2006 | Amended full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 October 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 05/04/05; full list of members (5 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2005 | Location of register of members (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 43 eagle street london WC1R 4AP (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
30 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
2 September 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
7 April 2004 | Return made up to 05/04/04; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 05/04/03; full list of members
|
14 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 June 2001 | Return made up to 05/04/01; full list of members (8 pages) |
12 December 2000 | Company name changed executive connections holdings l imited\certificate issued on 13/12/00 (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Return made up to 05/04/00; full list of members (8 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 May 1999 | Return made up to 05/04/99; full list of members
|
8 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 August 1998 | Return made up to 05/04/98; no change of members (4 pages) |
17 April 1998 | New director appointed (3 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 May 1997 | Return made up to 05/04/97; no change of members
|
26 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
30 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
26 June 1995 | Ad 02/05/95--------- £ si 258553@1 (2 pages) |
26 June 1995 | Particulars of contract relating to shares (4 pages) |
17 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | Ad 02/05/95--------- £ si 258553@1=258553 £ ic 2/258555 (2 pages) |
11 May 1995 | Memorandum and Articles of Association (16 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | S-div 02/05/95 (1 page) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | £ nc 1000/525000 10/04/95 (1 page) |
20 April 1995 | Company name changed feedspot LIMITED\certificate issued on 21/04/95 (4 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 120 east road london N1 6AA (1 page) |
5 April 1995 | Incorporation (28 pages) |