Riverstown
Dundalk
Louth
Ireland
Director Name | Declan Murphy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years (closed 14 May 2002) |
Role | Commercial Manager |
Correspondence Address | Ahameen Riverstown Dundalk Co Louth Irish |
Secretary Name | Declan Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years (closed 14 May 2002) |
Role | Commercial Manager |
Correspondence Address | Ahameen Riverstown Dundalk Co Louth Irish |
Director Name | Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Iona Road Glasnevin Dublin 9 D9 |
Director Name | Marc O'Connor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Glen Walk The Park Cabinteely Dublin 18 D18 |
Secretary Name | Sean Kavanagh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Iona Road Glasnevin Dublin 9 D9 |
Director Name | Anthony Joseph Deane |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1998) |
Role | Engineer |
Correspondence Address | 122 Shady Lane Great Barr Birmingham West Midlands B44 9ER |
Secretary Name | Anthony Joseph Deane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1998) |
Role | Engineer |
Correspondence Address | 122 Shady Lane Great Barr Birmingham West Midlands B44 9ER |
Registered Address | Sterling House 175 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2001 | Application for striking-off (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
20 November 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
6 December 1999 | Return made up to 29/10/99; full list of members
|
20 August 1999 | Registered office changed on 20/08/99 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
17 June 1999 | Return made up to 29/10/98; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
11 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
29 October 1996 | Incorporation (16 pages) |