Rathgar
Dublin 6
Irish
Director Name | Barbara Ann Byrne |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 October 2001) |
Role | Legal Secretary |
Correspondence Address | Apt 6 Court View 52 Castle Avenue Clontarf Dublin Dublin 3 |
Director Name | Mairead Seana Fitzgerald |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 October 2001) |
Role | Legal Secretary |
Correspondence Address | Cross Winds Upper Kilmacud Road Dundrum Dublin Ireland |
Director Name | Rose Marie Kelly |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 October 2001) |
Role | Legal Secretary |
Correspondence Address | 30 Carrickhill Close Portmarnock Dublin Irish |
Secretary Name | Rose Marie Kelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 October 2001) |
Role | Legal Secretary |
Correspondence Address | 30 Carrickhill Close Portmarnock Dublin Irish |
Director Name | Finbarr Crowley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 20 May 1998) |
Role | Solicitor |
Correspondence Address | Wingfield Castle Road Clontarf Dublin 3 Irish |
Director Name | Mr Denis Ian Jacobson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 20 May 1998) |
Role | Solicitor |
Correspondence Address | 17 Orwell Park Rathgar Dublin 6 Irish |
Secretary Name | Finbarr Crowley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 20 May 1998) |
Role | Solicitor |
Correspondence Address | Wingfield Castle Road Clontarf Dublin 3 Irish |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 38 Temple Chambers Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2001 | Application for striking-off (1 page) |
16 March 2000 | Return made up to 26/02/00; full list of members
|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 September 1999 | Return made up to 26/02/99; full list of members
|
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: sarif house 34 west street sutton surrey SM1 1SH (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
6 June 1998 | Particulars of mortgage/charge (4 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 31-33 bondway london SW8 1SJ (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
29 April 1998 | Company name changed maxiword trading LIMITED\certificate issued on 30/04/98 (2 pages) |
26 February 1998 | Incorporation (14 pages) |