High Road Arbrack
Kinsale
Co Cork
Irish
Director Name | Brian Joseph Madden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 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(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 September 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Director Name | James Grant Jackson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 14 February 2000) |
Role | Trainee Solicitor |
Correspondence Address | No3 88 Hillfield Road London NW6 1QA |
Director Name | Christopher Manning Vause |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 14 February 2000) |
Role | Law Clerk |
Correspondence Address | 62b Holmewood Gardens London SW2 3NB |
Secretary Name | Christopher Manning Vause |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 14 February 2000) |
Role | Law Clerk |
Correspondence Address | 62b Holmewood Gardens London SW2 3NB |
Director Name | Francis Edward Gormley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 December 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 11 Maple Road Cionskeagh Dublin 14 Ireland |
Director Name | Mr David Duncan Grier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2002) |
Role | Accountant |
Correspondence Address | 8 Ditton Road Surbiton Surrey KT6 6QZ |
Secretary Name | Mr David Duncan Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2002) |
Role | Accountant |
Correspondence Address | 8 Ditton Road Surbiton Surrey KT6 6QZ |
Director Name | Robert Gurney |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 2006) |
Role | Accountant |
Correspondence Address | Beerhouse Farm Cawston Norfolk NR10 4HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(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 | 21 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Howard House 32-34 High Street Croydon Surrey CR0 1YB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£561,205 |
Net Worth | -£635,253 |
Cash | £27 |
Current Liabilities | £750,000 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / timothy coughlan / 10/06/2008 (2 pages) |
3 June 2008 | Full accounts made up to 30 April 2007 (9 pages) |
21 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
19 September 2007 | Director resigned (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
7 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
10 February 2006 | Full accounts made up to 30 April 2005 (8 pages) |
27 January 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
20 January 2005 | Return made up to 21/12/04; full list of members
|
3 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Return made up to 21/12/02; full list of members
|
8 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
14 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members
|
13 November 2000 | Full accounts made up to 30 April 2000 (5 pages) |
15 May 2000 | New director appointed (4 pages) |
9 May 2000 | Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page) |
8 May 2000 | Particulars of mortgage/charge (5 pages) |
8 May 2000 | Particulars of mortgage/charge (4 pages) |
9 March 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o davies arnold cooper 6-8 bouverie street london EC4Y 8DD (1 page) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
21 December 1999 | Incorporation (14 pages) |