Artane
Dublin 5
Ireland
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Luton Cottage The Street Selling Faversham Kent ME13 9RQ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2006(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 18 June 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Anthony Michael Chetwynd Dobbin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greystoke 3 Seale Hill Reigate Surrey RH2 8HZ |
Director Name | Nicholas Anthony Charles Moore |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stonefield Linchmere Haslemere Surrey GU27 3NE |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Director Name | Mr Neville William Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howitts Close Esher Surrey KT10 8LX |
Director Name | Alfred Richard Frank Strange |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 25 Hollingbourne Gardens Ealing London W13 8EN |
Director Name | Howard Davis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2003) |
Role | Chartered Surveyor |
Correspondence Address | 96 Arlesey Road Ickleford Hitchin Herts SG5 3UE |
Director Name | Douglas George Rose |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 12 Heath Drive London NW3 7SN |
Director Name | Mr Peter John Marsden Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Upper Berkeley Street London W1H 7PE |
Secretary Name | Ms Isabelle Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 South Ealing Road London W5 4QT |
Director Name | Mark Howard Yeadon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 January 2003) |
Role | Surveyor |
Correspondence Address | Argwendon Green Street Sunbury On Thames Middlesex TW16 6QE |
Director Name | Aidan Scully |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 August 2010) |
Role | Managing Director |
Correspondence Address | 86 Goatstown Road Dublin 14 Eire Ireland |
Secretary Name | Markland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2005) |
Correspondence Address | 19 Upper Fitzwilliam Street Dublin 2 Irish |
Secretary Name | Rosewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 January 2006) |
Correspondence Address | PO Box 197 Samuel Harris House 5-11 St Georges Street Douglas Isle Of Man IM99 1SN |
Secretary Name | Hilberry Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(7 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 February 2006) |
Correspondence Address | Ground Floor East Suite Exchange House 54-58 Athol Street Douglas Isle Of Man IM1 1JD |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Markland Birmingham LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2003 | Delivered on: 3 February 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 1062 to 1070 (even numbers) 1070A 1072 to 1084 (even numbers) 1084A 1086 to 1090 (even numbers) 1090A and 1096 to 1108 (even numbers) warwick road 1 to 13 (odd numbers) station road 1 to 4 dudley park cottages and land lying to the east of dudley park road t/n WM18239. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 August 2001 | Delivered on: 5 September 2001 Satisfied on: 7 April 2006 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1062-1070 (even) 1070A, 1072 to 1084 (even) 1084A, 1086 to 1090 (even) 1090A and 1096 to 1108 (even) warwick road, 1 to 13 (odd) station road, 1-4 dudley park cottages and land lying to the east of dudley park road birmingham t/n WM18239 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
14 February 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
14 February 2018 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
13 October 2014 | Appointment of David Pearson as a director on 26 September 2014 (2 pages) |
13 October 2014 | Appointment of David Pearson as a director on 26 September 2014 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
5 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Termination of appointment of Aidan Scully as a director (1 page) |
20 September 2010 | Termination of appointment of Aidan Scully as a director (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
6 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 January 2008 | Return made up to 07/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 07/12/07; full list of members (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
7 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 19 cavendish square london W1A 2AW (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 19 cavendish square london W1A 2AW (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 January 2006 | Secretary resigned (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
23 January 2006 | Secretary resigned (2 pages) |
23 January 2006 | New secretary appointed (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 February 2005 | Return made up to 07/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 07/12/04; full list of members (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 February 2004 | Return made up to 07/12/03; full list of members (3 pages) |
2 February 2004 | Return made up to 07/12/03; full list of members (3 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
3 February 2003 | Particulars of mortgage/charge (10 pages) |
3 February 2003 | Particulars of mortgage/charge (10 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 7 stafford street london W1S 4RT (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 7 stafford street london W1S 4RT (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 07/12/01; full list of members (8 pages) |
24 December 2001 | Return made up to 07/12/01; full list of members (8 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 5 strand london WC2N 5AF (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 5 strand london WC2N 5AF (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (3 pages) |
5 September 2001 | Particulars of mortgage/charge (9 pages) |
5 September 2001 | Particulars of mortgage/charge (9 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
4 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
10 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
10 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
10 February 1999 | Resolutions
|
18 December 1998 | Incorporation (25 pages) |
18 December 1998 | Incorporation (25 pages) |