Balleneadig
Coachford
Cork
Irish
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 February 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Kilcrea Ovens Cork Ireland |
Secretary Name | Brian O'Neill |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 February 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Shirley Harwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hamble Drive Abingdon Oxfordshire OX14 3TF |
Secretary Name | Timothy John Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Hamble Drive Abingdon Oxfordshire OX14 3TF |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 9 Clifford Street London W1S 2FT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 September 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 23/04/08; full list of members (5 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from, 94 jermyn street, london, SW1 6JE (1 page) |
17 February 2009 | Return made up to 23/04/08; full list of members (5 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from, 94 jermyn street, london, SW1 6JE (1 page) |
17 February 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
17 February 2009 | Director's Change of Particulars / michael o'flynn / 09/01/2009 / HouseName/Number was: , now: rockfield house; Street was: abbey house, now: kircrea; Area was: kilcea, now: ovens; Post Town was: ovens, now: cork; Region was: county cork, now: ; Post Code was: irish, now: (1 page) |
21 January 2009 | Director's Change of Particulars / michael kelleher / 09/07/2004 / (1 page) |
21 January 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
4 August 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Return made up to 23/04/07; no change of members (7 pages) |
25 October 2007 | Return made up to 23/04/07; no change of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 July 2006 | Return made up to 23/04/06; full list of members (7 pages) |
20 July 2006 | Return made up to 23/04/06; full list of members (7 pages) |
29 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
29 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
21 October 2004 | Return made up to 23/04/04; full list of members (7 pages) |
21 October 2004 | Return made up to 23/04/04; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 7 cork street, mayfair, london, W1X 1PB (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 7 cork street, mayfair, london, W1X 1PB (1 page) |
12 June 2003 | Company name changed tiger developments LIMITED\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Company name changed tiger developments LIMITED\certificate issued on 12/06/03 (2 pages) |
28 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
28 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Return made up to 23/04/02; full list of members (10 pages) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 39 hamble drive, abingdon, oxfordshire OX14 3TF (1 page) |
27 February 2003 | New director appointed (4 pages) |
27 February 2003 | Return made up to 23/04/02; full list of members (10 pages) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 39 hamble drive, abingdon, oxfordshire OX14 3TF (1 page) |
27 February 2003 | New director appointed (4 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
14 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 39 hamble drive, abingdon, oxfordshire OX14 3TF (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 39 hamble drive, abingdon, oxfordshire OX14 3TF (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 44 upper belgrave road, clifton bristol, avon BS8 2XN (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 44 upper belgrave road, clifton bristol, avon BS8 2XN (1 page) |
23 April 1999 | Incorporation (7 pages) |
23 April 1999 | Incorporation (7 pages) |