Kilbride
Mulhuddart
Dublin 15
Irish
Director Name | Robin Henry Rennicks |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | Belgree House Kilbride Mulhuddart Dublin 15 Irish |
Secretary Name | Maureen Elizabeth Rennicks |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 August 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | Belgree House Kilbride Mulhuddart Dublin 15 Irish |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 4 The Avenue Kew Richmond Surrey TW9 2AJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £435,692 |
Net Worth | £933,316 |
Cash | £21 |
Current Liabilities | £1,404,779 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 28 August 2009 (5 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Ex.res. "In specie" (1 page) |
19 November 2007 | Appointment of a voluntary liquidator (2 pages) |
19 November 2007 | Declaration of solvency (4 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 1 the green richmond surrey TW9 1PL (2 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
19 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
24 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 December 2004 | Return made up to 28/11/04; full list of members
|
15 November 2004 | Full accounts made up to 31 March 2003 (16 pages) |
11 February 2004 | Return made up to 28/11/03; full list of members
|
28 January 2003 | Full accounts made up to 31 March 2001 (11 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
1 May 2002 | Resolutions
|
17 December 2001 | Return made up to 28/11/01; full list of members
|
6 November 2001 | Full accounts made up to 30 November 1999 (11 pages) |
6 November 2001 | Full accounts made up to 30 November 1998 (11 pages) |
5 October 2001 | Return made up to 28/11/99; full list of members (5 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: the croft house hawkshill close esher surrey KT10 8JY (1 page) |
2 October 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
26 September 2001 | Particulars of mortgage/charge (4 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2001 | Return made up to 28/11/00; full list of members
|
15 September 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1999 | Return made up to 28/11/98; full list of members (6 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (3 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
20 August 1998 | Secretary resigned (1 page) |
28 November 1997 | Incorporation (16 pages) |