Rathfarnham
Dublin 14
Ireland
Director Name | Mr Ian John Toal |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Clatterpot Lane Cottesmore Rutland LE15 7DW |
Director Name | Cormac Joseph Manning |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 November 2011) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 51 Celbridge Abbey Celbridge Co Kildare Ireland |
Secretary Name | Cormac Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | 51 Celbridge Abbey Celbridge Co Kildare Ireland |
Director Name | Harveen Rai |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 15 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | London Depot Rubastic Road Southall Middlesex UB2 5LL |
Director Name | Joseph Eamonn Reid |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 21 Harrow Fields Gardens Harrow On The Hill Middlesex HA1 3SN |
Director Name | Mr Colin Boag |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Middleton Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8LF Scotland |
Secretary Name | Mr Colin Boag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Middleton Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8LF Scotland |
Director Name | Mr Alan Lowther |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 96 Avondale Road Killiney Co Dublin Irish |
Director Name | Mr David Martin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Argyle Road Donnybrook Dublin 4 Irish |
Director Name | Patrick McEniff |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | Rathfeigh Tara Meath Ireland |
Director Name | Pat Morrissey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2009) |
Role | Solicitor |
Correspondence Address | 15 Kincora Park Clontarf Dublin Irish |
Secretary Name | Pat Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 15 Kincora Park Clontarf Dublin 3 |
Director Name | Mr Martin Clive Bott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2009(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 November 2009) |
Role | Managing Director |
Country of Residence | United Kingodom |
Correspondence Address | Tanners Grange Tanyard Hill Shorne Gravesend Kent DA12 3EN |
Director Name | Ronan Galwey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Fanagh Green Tirmoghan Donadea Co Kildare |
Director Name | Ronan Minahan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2010) |
Role | Finance Director |
Correspondence Address | 15 Newlands Road Clondalkin Dublin 22 Ireland |
Secretary Name | Ronan Minahan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2010) |
Role | Finance Director |
Correspondence Address | 15 Newlands Road Clondalkin Dublin 22 Ireland |
Director Name | Mark Gibson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Farrers Walk Park Farm Estate Kingsnorth Ashford Kent TN23 3NL |
Secretary Name | Ronan Galway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 3 Fanagh Green Tirmoghan Donadea Kildare Ireland |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Cost & Resource Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 January 2001) |
Correspondence Address | Bridge House 7 & 9 Church Road Lawrence Hill Bristol Avon BS5 9JJ |
Registered Address | Delice House 149 Brent Road Southall Middlesex UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Termination of appointment of Mark Gibson as a director (2 pages) |
25 May 2011 | Appointment of Harveen Rai as a director (3 pages) |
25 May 2011 | Appointment of Harveen Rai as a director (3 pages) |
25 May 2011 | Termination of appointment of Mark Gibson as a director (2 pages) |
28 April 2011 | Director's details changed for David Jeremiah O'donoghue on 10 February 2011 (2 pages) |
28 April 2011 | Director's details changed for David Jeremiah O'donoghue on 10 February 2011 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
21 March 2011 | Register(s) moved to registered inspection location (2 pages) |
21 March 2011 | Register(s) moved to registered inspection location (2 pages) |
21 March 2011 | Register inspection address has been changed (2 pages) |
21 March 2011 | Register inspection address has been changed (2 pages) |
12 January 2011 | Registered office address changed from Ufi Uk Ltd Gilbey Road Grimsby North East Lincolnshire DN31 2SL on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Ufi Uk Ltd Gilbey Road Grimsby North East Lincolnshire DN31 2SL on 12 January 2011 (2 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
26 August 2010 | Appointment of Cormac Manning as a director (3 pages) |
26 August 2010 | Appointment of Cormac Manning as a secretary (3 pages) |
26 August 2010 | Termination of appointment of Ronan Galwey as a director (2 pages) |
26 August 2010 | Termination of appointment of Ronan Galway as a secretary (2 pages) |
26 August 2010 | Appointment of Cormac Manning as a secretary (3 pages) |
26 August 2010 | Appointment of Cormac Manning as a director (3 pages) |
26 August 2010 | Termination of appointment of Ronan Galway as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Ronan Galwey as a director (2 pages) |
11 August 2010 | Auditor's resignation (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
4 June 2010 | Appointment of Mark Gibson as a director (3 pages) |
4 June 2010 | Appointment of Ronan Galway as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a director (2 pages) |
4 June 2010 | Appointment of Mark Gibson as a director (3 pages) |
4 June 2010 | Appointment of Ronan Galway as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a director (2 pages) |
4 June 2010 | Appointment of Ian Toal as a director (3 pages) |
4 June 2010 | Appointment of Ian Toal as a director (3 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a secretary (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
23 February 2010 | Appointment of David O,Donoghue as a director (3 pages) |
23 February 2010 | Appointment of David O,Donoghue as a director (3 pages) |
9 February 2010 | Appointment of Martin Clive Bott as a director (3 pages) |
9 February 2010 | Appointment of Martin Clive Bott as a director (3 pages) |
21 January 2010 | Termination of appointment of Martin Bott as a director (2 pages) |
21 January 2010 | Termination of appointment of Martin Bott as a director (2 pages) |
16 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (14 pages) |
15 July 2009 | Director and secretary appointed ronan minahan (3 pages) |
15 July 2009 | Appointment Terminated Secretary pat morrissey (1 page) |
15 July 2009 | Appointment Terminated Director patrick mceniff (1 page) |
15 July 2009 | Director appointed ronan galwey (3 pages) |
15 July 2009 | Director and secretary appointed ronan minahan (3 pages) |
15 July 2009 | Appointment terminated director patrick mceniff (1 page) |
15 July 2009 | Appointment terminated secretary pat morrissey (1 page) |
15 July 2009 | Director appointed ronan galwey (3 pages) |
22 June 2009 | Accounts made up to 31 July 2008 (7 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
16 December 2008 | Memorandum and Articles of Association (15 pages) |
16 December 2008 | Memorandum and Articles of Association (15 pages) |
5 December 2008 | Company name changed r & h (management services) LIMITED\certificate issued on 05/12/08 (2 pages) |
5 December 2008 | Company name changed r & h (management services) LIMITED\certificate issued on 05/12/08 (2 pages) |
9 September 2008 | Secretary appointed pat morrissey (2 pages) |
9 September 2008 | Secretary appointed pat morrissey (2 pages) |
3 June 2008 | Accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
24 April 2008 | Appointment Terminated Director and Secretary colin boag (1 page) |
24 April 2008 | Appointment terminated director and secretary colin boag (1 page) |
19 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (3 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
29 November 2006 | Accounts made up to 31 July 2006 (6 pages) |
17 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
28 December 2005 | Accounts made up to 31 July 2005 (6 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
20 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
7 December 2004 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
7 December 2004 | Accounts made up to 31 July 2004 (6 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
28 November 2003 | Accounts made up to 31 July 2003 (6 pages) |
2 April 2003 | New director appointed (5 pages) |
2 April 2003 | New director appointed (5 pages) |
2 April 2003 | New director appointed (6 pages) |
2 April 2003 | New director appointed (6 pages) |
10 February 2003 | Accounts made up to 31 July 2002 (6 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
27 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
27 November 2001 | Accounts made up to 31 July 2001 (6 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
7 February 2001 | Accounts made up to 31 December 2000 (6 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
21 January 2001 | Resolutions
|
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: church house 7 & 9 church road lawrence hill bristol avon BS5 9JJ (1 page) |
21 January 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: church house 7 & 9 church road lawrence hill bristol avon BS5 9JJ (1 page) |
21 January 2001 | Resolutions
|
21 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (3 pages) |
9 March 2000 | Company name changed motorcycle city (management serv ices) LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed motorcycle city (management serv ices) LIMITED\certificate issued on 10/03/00 (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page) |
29 December 1999 | Company name changed lawrence management services (no .14) LIMITED\certificate issued on 30/12/99 (2 pages) |
29 December 1999 | Company name changed lawrence management services (no .14) LIMITED\certificate issued on 30/12/99 (2 pages) |
16 December 1999 | Incorporation (17 pages) |
16 December 1999 | Incorporation (17 pages) |