Dun Laoghaire
County Dublin
Irish
Director Name | Aisling Oreilly |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 March 1998(5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 August 2003) |
Role | Trainee Manager |
Correspondence Address | 14a Tivoli Terrace East Dun Laoghaireo Dublin County Dublin Irish |
Secretary Name | Gerry O'Reilly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 March 1998(5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 August 2003) |
Role | Entrepreneur |
Correspondence Address | Glendale Ferndale Road Rathmichael Co Dublin Ireland |
Director Name | Patricia Roe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 June 1998(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 August 2003) |
Role | Marketing Manager |
Correspondence Address | 14a Tivoli Terrace East Dun Laoghaire County Dublin Ireland |
Director Name | Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Burnell Park Green Carpenterstown Road Castleknock Dublin 15 D15 |
Director Name | Marc O'Connor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1997(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 | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Burnell Park Green Carpenterstown Road Castleknock Dublin 15 D15 |
Registered Address | C/O Gerry Oreilly 66/67 Chandos Place Covent Garden London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £107,795 |
Gross Profit | £66,592 |
Net Worth | -£95,417 |
Cash | £300 |
Current Liabilities | £124,944 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2001 | Return made up to 27/10/00; full list of members (7 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Location of register of members (1 page) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
10 February 2000 | Full accounts made up to 31 October 1998 (10 pages) |
29 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
28 October 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
17 December 1998 | Return made up to 27/10/98; full list of members
|
13 June 1998 | Particulars of mortgage/charge (7 pages) |
5 June 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
27 October 1997 | Incorporation (15 pages) |