High Road Arbrack
Kinsale
Co Cork
Irish
Director Name | Brian Joseph Madden |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 September 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Secretary Name | Brian Joseph Madden |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 September 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Director Name | Mr Malcolm David Davidson |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2000) |
Role | Q Surveyor |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Smalls Hill Road Norwood Hill Horley Surrey RH6 0HP |
Director Name | Mr Malcolm David Davidson |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2000) |
Role | Q Surveyor |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Smalls Hill Road Norwood Hill Horley Surrey RH6 0HP |
Secretary Name | Mr David Duncan Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 8 Ditton Road Surbiton Surrey KT6 6QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/- Howard Group Plc 32-34 High Street Croydon Surrey CR0 1YB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / timothy coughlan / 11/06/2008 (2 pages) |
6 March 2008 | Full accounts made up to 30 April 2007 (6 pages) |
23 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (6 pages) |
3 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 30 April 2005 (6 pages) |
20 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
9 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
20 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
15 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
14 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 30 April 2001 (7 pages) |
5 July 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 17/12/00; full list of members
|
21 November 2000 | Full accounts made up to 30 April 2000 (6 pages) |
27 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
20 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1999 | Secretary resigned (1 page) |
17 December 1998 | Incorporation (13 pages) |