Burrin
Co Clare
Irish
Secretary Name | ASB Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 June 2006) |
Correspondence Address | Innovis House 108 High Street Crawley West Sussex RH10 1AS |
Director Name | Charles Declan Francis McPhillips |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1997) |
Role | Solicitor |
Correspondence Address | 10 Abbottsmede Close Twickenham Middlesex TW1 4RL |
Secretary Name | Antony Bryden Besant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Woodgers Croft Windfall Wood Common Haslemere Surrey GU27 3BX |
Director Name | Michael Ryan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1997(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 56 Carter Lane London EC4V 5AE |
Secretary Name | Mr Padraic Burke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Currenrue Lodge Burrin Co Clare Irish |
Secretary Name | Jolanta Bungy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 37 Carlton Park Avenue London SW20 8BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Asb Law Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
19 October 2004 | Full accounts made up to 31 December 2002 (13 pages) |
9 September 2004 | Resolutions
|
6 September 2004 | Nc inc already adjusted 20/08/04 (1 page) |
6 September 2004 | Ad 25/06/02--------- eur si 1050000@1 (2 pages) |
3 September 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 August 2004 | Eur nc 0/1050000 20/08/04 (1 page) |
27 August 2004 | Ad 25/06/02--------- eur si 1050000@1 (2 pages) |
27 August 2004 | Resolutions
|
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 52 wells street london W1 (1 page) |
1 November 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
6 October 2003 | Full accounts made up to 31 December 2001 (12 pages) |
8 April 2003 | Return made up to 05/03/03; full list of members (6 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
30 July 2002 | Full accounts made up to 31 December 2000 (12 pages) |
25 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
22 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Return made up to 05/03/99; full list of members (6 pages) |
26 February 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
26 February 1999 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
26 February 1999 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
17 June 1998 | Resolutions
|
29 May 1998 | Return made up to 05/03/98; full list of members (6 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1997 | Memorandum and Articles of Association (15 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: dragoon house 37 artillery lane bishopsgate london E1 7LT (1 page) |
6 June 1997 | New secretary appointed;new director appointed (3 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 05/03/97; full list of members (6 pages) |
24 March 1997 | Company name changed justtrade LIMITED\certificate issued on 25/03/97 (2 pages) |
20 March 1997 | New director appointed (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: 1 mitchell street bristol BS1 6BU (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
5 March 1996 | Incorporation (9 pages) |