Swords Road
Malahide
Co Dublin
Irish
Director Name | Nigel Warren Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Wyndrams Ewhurst Green Ewhurst Surrey GU6 7PB |
Secretary Name | Nigel Warren Green |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | Wyndrams Ewhurst Green Ewhurst Surrey GU6 7PB |
Director Name | Kevin Menton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Film Producer |
Correspondence Address | 386 Clontarf Road Dublin 3 Irish |
Director Name | Mr Michael Howard Wearing |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Film And Televsion Producer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stock Orchard Crescent London N7 9SL |
Secretary Name | Kevin Menton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Film Producer |
Correspondence Address | 386 Clontarf Road Dublin 3 Irish |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £165,350 |
Net Worth | -£213 |
Cash | £23,369 |
Current Liabilities | £66,258 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 January 2004 | Application for striking-off (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
30 July 2003 | New secretary appointed (1 page) |
30 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
24 July 2003 | Restoration by order of the court (3 pages) |
10 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
20 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
10 August 2000 | Return made up to 19/05/00; full list of members (7 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
5 August 1999 | Return made up to 19/05/99; full list of members (7 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (3 pages) |
30 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
19 May 1998 | Incorporation (20 pages) |