Lackaroe
Glenbrook Passage West
Cork
Irish
Director Name | Patrick Redmond Smyth |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Bank Avenue Derby Derbyshire DE22 1AQ |
Secretary Name | Mr James Gerard Brennan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 March 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Myrtle Peak Lackaroe Glenbrook Passage West Cork Irish |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Quadrant House 65b Croydon Road Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Application for striking-off (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2005 | Return made up to 13/12/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
12 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
22 January 2003 | Return made up to 13/12/02; full list of members
|
10 May 2002 | Return made up to 13/12/01; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
21 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
15 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
27 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
21 December 1999 | Accounts made up to 31 December 1998 (11 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 210-211 waterloo street burton on trent staffordshire DE14 2NQ (1 page) |
11 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: dickinson parker & co fairvale house 78 derby street burton on trent staffordshire DE14 2LE (1 page) |
31 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
25 April 1997 | Accounts made up to 31 December 1996 (11 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Ad 12/12/96--------- £ si 75900@1=75900 £ ic 100/76000 (2 pages) |
24 February 1997 | Return made up to 13/12/96; full list of members
|
24 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1997 | £ nc 100/76000 12/12/96 (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: fafirvale house 78 derby street burton on trent staffordshire DE14 2LE (1 page) |
21 February 1996 | Ad 19/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1996 | Accounting reference date notified as 31/12 (1 page) |
12 February 1996 | Memorandum and Articles of Association (11 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
18 January 1996 | Company name changed jugiston LIMITED\certificate issued on 19/01/96 (2 pages) |
13 December 1995 | Incorporation (28 pages) |