Ratoath
Co Meath
Eire
Irish
Director Name | Michael John Haugh |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 39 Mt Merrion Avenue Blackrock Dublin Co Dublin Irish |
Director Name | Adrian Paul O Connell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 1 Chesterfield View Castleknock Dublin 15 Eire Irish |
Secretary Name | James Michael Delaney |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Twenty Park Screen Road Ratoath Co Meath Eire Irish |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Elmway House Unit D2 Pier Road North Fertham Trading Estate Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | Return made up to 29/07/01; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 October 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
1 October 2001 | Full accounts made up to 31 August 2000 (11 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
28 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
9 December 1999 | Return made up to 29/07/99; full list of members (7 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
30 July 1998 | Return made up to 29/07/98; no change of members (4 pages) |
25 July 1998 | Accounting reference date shortened from 31/07/98 to 31/08/97 (1 page) |
25 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
18 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 109 old street london EC1V 9JR (1 page) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | New secretary appointed;new director appointed (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 3 garden walk london EC2A 3EQ (1 page) |
26 September 1996 | Director resigned (2 pages) |
29 July 1996 | Incorporation (16 pages) |