Kilteel
Co Kildare
Irish
Director Name | Mr Liam James Dowd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 July 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 February 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 145 Glendale Meadows Leixlip County Kildare Republic Of Ireland |
Secretary Name | Mr Liam James Dowd |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 July 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 February 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 145 Glendale Meadows Leixlip County Kildare Republic Of Ireland |
Director Name | Mr Keith David Tuson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 February 2009) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blunts Chase Coopersale Lane Theydon Bois Epping Essex CM16 7NT |
Director Name | Michael Woodford |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | Penthouse 1 Town Hall Chambers 10 Lind Street Ryde Isle Of Wight PO33 2NQ |
Director Name | John Kettle |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 1999) |
Role | Property Developer |
Correspondence Address | 4 Church Lane Hungerford Berkshire RG17 0HX |
Secretary Name | Michael Woodford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | Penthouse 1 Town Hall Chambers 10 Lind Street Ryde Isle Of Wight PO33 2NQ |
Director Name | Patrick Gleeson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2002) |
Role | Investment Manager |
Correspondence Address | Holm Oak Kendalstown Delgany Co Wicklow Irish |
Director Name | Conor Mallaghan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | The White House Carpenters Road Castleknock Dublin 15 Ireland |
Director Name | Mr Patrick O'Neill |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2005) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 128b Mullaghmore Road Dungannon Tyrone BT70 1RD Northern Ireland |
Director Name | Olive Oneill |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2005) |
Role | Lawyer |
Correspondence Address | 128b Mullaghmore Road Dungannon Tyrone BT70 1RD Northern Ireland |
Director Name | John Shaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2005) |
Role | Solicitor |
Correspondence Address | 33 Auburn Village Mullingar Westmeath Irish |
Secretary Name | Olive Oneill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2005) |
Role | Lawyer |
Correspondence Address | 128b Mullaghmore Road Dungannon Tyrone BT70 1RD Northern Ireland |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Raeding RG10 9TU |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Director Name | Terrain Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 2002) |
Correspondence Address | Akara Buildings Suite 8 Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | Bright Brown Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 2002) |
Correspondence Address | Exchange House St Cross Lane Newport Isle Of Wight PO30 5BZ |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2008 | Application for striking-off (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
6 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 21 tudor street london EC4Y 0DJ (1 page) |
11 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
19 September 2005 | New director appointed (2 pages) |
17 August 2005 | Resolutions
|
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: exchange house, st cross lane newport isle of wight PO30 5BZ (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
5 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
5 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
5 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 2005 | Auditor's resignation (1 page) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 05/12/04; full list of members
|
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (20 pages) |
29 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
14 May 2002 | Secretary resigned (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (1 page) |
14 May 2002 | Director resigned (2 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
22 March 2002 | Full accounts made up to 31 December 2000 (20 pages) |
11 February 2002 | Return made up to 05/12/01; full list of members (7 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
6 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
2 March 2000 | Return made up to 05/12/99; full list of members
|
18 November 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | Particulars of mortgage/charge (7 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Registered office changed on 07/07/99 from: exchange house st cross lane newport isle of wight PO30 5BZ (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
5 March 1999 | Particulars of mortgage/charge (7 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 05/12/98; no change of members
|
9 October 1998 | Return made up to 05/12/97; full list of members (8 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: alpha house high street crowthorne berkshire (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 4 twyford business park station road twyford reading berks. RG10 9TU (1 page) |
26 July 1998 | Secretary resigned (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1996 | Incorporation (17 pages) |