Tralee
County Kerry
Ireland
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 March 2015) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Mr Flor Healy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 33 Fairyhouse Lodge Ratoath Co Meath Ireland |
Director Name | Stan McCarthy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 March 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 119 N Lincoln Avenue Hinsdale Chicago Illinois 60521 60521 |
Director Name | Dilbagh Singh Chana |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Insurance Adviser |
Country of Residence | England |
Correspondence Address | 44 Burns Avenue Southall Middlesex UB1 2LS |
Secretary Name | Harbans Kaur Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Craneswater Park Southall Middlesex UB2 5RR |
Director Name | Mr Harbachan Anand |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashiana Farm Drive Straight Road Old Windsor Berkshire SL4 2NW |
Director Name | Mr Derek Michael Anderson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2003) |
Role | Consultant |
Correspondence Address | 14 Hale House London W8 5AQ |
Director Name | Mr Sahib Singh Ahluwalia |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Glen Norwood Green Southall Middlesex UB2 5RS |
Secretary Name | Mr Sahib Singh Ahluwalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Glen Norwood Green Southall Middlesex UB2 5RS |
Director Name | Thomas Bodley Burton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vineyard Chapman Lane Well End Bourne End Buckinghamshire SL8 5BP |
Director Name | Mr John Edward Brennan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sagamore House Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NP |
Director Name | Mr Clive Richard Sharpe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Knighton Rise Leicester Leics LE2 2RE |
Secretary Name | Mr Alan Renwick Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 2b The Crosspath Radlett Hertfordshire WD7 8HN |
Director Name | Mr John Gerald Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Melton Road West Bridgford Nottingham NG2 6JP |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lisdara Oakpark Tralee County Kerry Ireland |
Director Name | Hugh Friel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
1m at £1 | Noon Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Statement by directors (1 page) |
31 October 2014 | Statement by directors (1 page) |
31 October 2014 | Solvency statement dated 17/10/14 (1 page) |
31 October 2014 | Statement of capital on 31 October 2014
|
31 October 2014 | Resolutions
|
31 October 2014 | Solvency statement dated 17/10/14 (1 page) |
31 October 2014 | Statement of capital on 31 October 2014
|
31 October 2014 | Resolutions
|
29 September 2014 | Accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts made up to 31 December 2013 (8 pages) |
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (15 pages) |
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (15 pages) |
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (15 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (8 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (8 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (15 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (15 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (15 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (9 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (15 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (15 pages) |
30 September 2011 | Accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Accounts made up to 31 December 2010 (9 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (15 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (15 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (15 pages) |
24 October 2009 | Accounts made up to 31 December 2008 (8 pages) |
24 October 2009 | Accounts made up to 31 December 2008 (8 pages) |
28 March 2009 | Return made up to 24/03/09; full list of members (6 pages) |
28 March 2009 | Return made up to 24/03/09; full list of members (6 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 July 2008 | Appointment terminated director denis cregan (1 page) |
11 July 2008 | Director appointed stan mccarthy (2 pages) |
11 July 2008 | Appointment terminated director hugh friel (1 page) |
11 July 2008 | Appointment terminated director hugh friel (1 page) |
11 July 2008 | Director appointed stan mccarthy (2 pages) |
11 July 2008 | Director appointed flor healy (2 pages) |
11 July 2008 | Appointment terminated director denis cregan (1 page) |
11 July 2008 | Director appointed flor healy (2 pages) |
3 June 2008 | Return made up to 24/03/08; no change of members (7 pages) |
3 June 2008 | Return made up to 24/03/08; no change of members (7 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 July 2007 | Return made up to 24/03/07; full list of members (7 pages) |
14 July 2007 | Return made up to 24/03/07; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
5 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
12 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: wt house bessemer road welwyn garden city hertfordshire AL7 1HT (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: wt house bessemer road welwyn garden city hertfordshire AL7 1HT (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Full accounts made up to 31 March 2004 (16 pages) |
29 July 2005 | Full accounts made up to 31 March 2004 (16 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
26 April 2005 | Auditor's resignation (1 page) |
26 April 2005 | Auditor's resignation (1 page) |
21 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
8 April 2005 | Full accounts made up to 30 June 2003 (20 pages) |
8 April 2005 | Full accounts made up to 30 June 2003 (20 pages) |
26 April 2004 | Return made up to 24/03/04; full list of members (13 pages) |
26 April 2004 | Return made up to 24/03/04; full list of members (13 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Declaration of assistance for shares acquisition (13 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Declaration of assistance for shares acquisition (13 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 5 marston road st neots huntingdon cambridgeshire PE19 2HB (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 5 marston road st neots huntingdon cambridgeshire PE19 2HB (1 page) |
29 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
29 August 2003 | New director appointed (3 pages) |
27 August 2003 | Particulars of mortgage/charge (14 pages) |
27 August 2003 | Particulars of mortgage/charge (14 pages) |
20 August 2003 | Return made up to 24/03/03; full list of members; amend (18 pages) |
20 August 2003 | Return made up to 24/03/03; full list of members; amend (18 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Resolutions
|
26 July 2003 | Nc inc already adjusted 01/10/98 (1 page) |
26 July 2003 | Nc inc already adjusted 01/10/98 (1 page) |
25 June 2003 | Accounts made up to 30 June 2002 (23 pages) |
25 June 2003 | Accounts made up to 30 June 2002 (23 pages) |
22 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
20 May 2002 | Return made up to 24/03/02; no change of members (7 pages) |
20 May 2002 | Return made up to 24/03/02; no change of members (7 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
10 September 2001 | Accounts made up to 30 June 2001 (17 pages) |
10 September 2001 | Accounts made up to 30 June 2001 (17 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
7 March 2001 | Accounts made up to 1 July 2000 (17 pages) |
7 March 2001 | Accounts made up to 1 July 2000 (17 pages) |
7 March 2001 | Accounts made up to 1 July 2000 (17 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Return made up to 24/03/00; change of members (6 pages) |
5 June 2000 | Return made up to 24/03/00; change of members (6 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Ad 31/03/00--------- £ si 40032@1=40032 £ ic 1001633/1041665 (2 pages) |
14 April 2000 | Ad 31/03/00--------- £ si 40032@1=40032 £ ic 1001633/1041665 (2 pages) |
17 November 1999 | Accounts made up to 3 July 1999 (16 pages) |
17 November 1999 | Accounts made up to 3 July 1999 (16 pages) |
17 November 1999 | Accounts made up to 3 July 1999 (16 pages) |
18 April 1999 | Ad 02/10/98--------- £ si 304200@1 (5 pages) |
18 April 1999 | Ad 02/10/98--------- £ si 624998@1 (2 pages) |
18 April 1999 | Ad 01/02/99--------- £ si 10000@1 (3 pages) |
18 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
18 April 1999 | Ad 10/12/98--------- £ si 62433@1 (4 pages) |
18 April 1999 | Ad 10/12/98--------- £ si 62433@1 (4 pages) |
18 April 1999 | £ nc 2000/937500 05/08/98 (1 page) |
18 April 1999 | £ nc 2000/937500 05/08/98 (1 page) |
18 April 1999 | Ad 02/10/98--------- £ si 304200@1 (5 pages) |
18 April 1999 | Ad 02/10/98--------- £ si 624998@1 (2 pages) |
18 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
18 April 1999 | £ nc 937500/1500000 01/10/98 (1 page) |
18 April 1999 | Ad 01/02/99--------- £ si 10000@1 (3 pages) |
18 April 1999 | £ nc 937500/1500000 01/10/98 (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page) |
29 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
29 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page) |
20 February 1999 | Particulars of mortgage/charge (8 pages) |
20 February 1999 | Particulars of mortgage/charge (8 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 11 north parade north road southall middlesex UB1 2LF (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 11 north parade north road southall middlesex UB1 2LF (1 page) |
13 May 1998 | Company name changed anoovish & associates LIMITED\certificate issued on 13/05/98 (2 pages) |
13 May 1998 | Company name changed anoovish & associates LIMITED\certificate issued on 13/05/98 (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Incorporation (13 pages) |
24 March 1998 | Incorporation (13 pages) |