Grangecon
Co. Wicklow
Ireland
Director Name | Eamonn Gerard Doyle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 45 Grosvenor Court Templeogue 6w Dublin Ireland |
Director Name | Mr David Peter Goddard |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 26 January 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 29 Beechwood Park Dublin 6 Ireland |
Director Name | Mr Mark Anthony Carpenter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 January 2016) |
Role | Executive |
Country of Residence | Jersey |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey JE2 4SZ |
Director Name | Simon John Peter Grant |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 January 2016) |
Role | Company Director |
Country of Residence | Jersey Channel Islands |
Correspondence Address | Standard Bank House 47-49 La Motte Street St Helier Jersey JE2 4SZ |
Secretary Name | Wellington House Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 26 January 2016) |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Mr Robin Andrew Priest |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(7 months after company formation) |
Appointment Duration | 11 months (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Horbury Crescent London W11 3NF |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Secretary Name | Michael Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alleyn Road London SE21 8AL |
Director Name | Mrs Pamela Ann Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cronk Veg Glen Road Colby Isle Of Man IM9 4PA |
Director Name | Ann Nicholson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 26 Meadow Crescent Ashbourne Park Braddan Douglas Isle Of Man IM2 1NJ |
Director Name | Paul Moore |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Crofton West Baldwin Douglas Isle Of Man IM4 5ET |
Director Name | Ian Douglas Mudie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 36 Harcroft Avenue Douglas Isle Of Man IM2 1PD |
Director Name | Mr Ciaran Michael Lawlor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 March 2013) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Woodbourne Square Douglas Isle Of Man IM1 4DE |
Director Name | Ann Nicholson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2009) |
Role | Company Administrator |
Correspondence Address | 26 Meadow Crescent Ashbourne Park Braddan Douglas Isle Of Man IM2 1NJ |
Director Name | Mr Brian McKiernan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 December 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Thormanby Lawns Howth Co. Dublin Ireland |
Director Name | Tony Garry |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 December 2008) |
Role | Stock Broker |
Correspondence Address | Mangerton Westminister Road Foxrock Co. Dublin |
Director Name | Mr Stuart Neil Christian |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2011) |
Role | Chartered Secertary |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Hollin Bank Tromode Woods Braddan Douglas Isle Of Man IM4 4TT |
Director Name | Mr Paul John Carpenter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2013) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | One Circular Road Douglas Isle Of Man IM1 1SB |
Director Name | Steven William Bowen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2014) |
Role | Executive |
Country of Residence | Jersey |
Correspondence Address | Standard Bank House 47-49 La Motte Street St. Helier Jersey JE2 4SZ |
Director Name | Janet Kerslake |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2015) |
Role | Trust & Fiduciary Services Officer |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | Standard Bank House 47-49 La Motte Street St Helier Jersey JE2 4SZ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Daneswood LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2015 | Application to strike the company off the register (4 pages) |
28 October 2015 | Application to strike the company off the register (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 August 2015 | Termination of appointment of Janet Kerslake as a director on 21 July 2015 (2 pages) |
3 August 2015 | Appointment of Simon John Peter Grant as a director on 21 July 2015 (3 pages) |
3 August 2015 | Termination of appointment of Janet Kerslake as a director on 21 July 2015 (2 pages) |
3 August 2015 | Appointment of Simon John Peter Grant as a director on 21 July 2015 (3 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 18 May 2014 Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Steven Bowen as a director (2 pages) |
9 June 2014 | Appointment of Janet Kerslake as a director (3 pages) |
9 June 2014 | Appointment of Janet Kerslake as a director (3 pages) |
9 June 2014 | Annual return made up to 18 May 2014 Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Steven Bowen as a director (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (16 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (16 pages) |
11 April 2013 | Termination of appointment of Ciaran Lawlor as a director (2 pages) |
11 April 2013 | Termination of appointment of Ciaran Lawlor as a director (2 pages) |
11 April 2013 | Appointment of Mark Anthony Carpenter as a director (3 pages) |
11 April 2013 | Appointment of Steven William Bowen as a director (3 pages) |
11 April 2013 | Appointment of Steven William Bowen as a director (3 pages) |
11 April 2013 | Termination of appointment of Paul Carpenter as a director (2 pages) |
11 April 2013 | Appointment of Mark Anthony Carpenter as a director (3 pages) |
11 April 2013 | Termination of appointment of Paul Carpenter as a director (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (18 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (18 pages) |
29 May 2012 | Termination of appointment of Steven Bowen as a director (2 pages) |
29 May 2012 | Termination of appointment of Steven Bowen as a director (2 pages) |
25 July 2011 | Termination of appointment of Steven Bowen as a director (2 pages) |
25 July 2011 | Termination of appointment of Steven Bowen as a director (2 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (19 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (19 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Termination of appointment of Stuart Christian as a director (2 pages) |
7 March 2011 | Termination of appointment of Stuart Christian as a director (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Appointment of Steven William Bowen as a director (3 pages) |
29 July 2010 | Appointment of Steven William Bowen as a director (3 pages) |
19 July 2010 | Appointment of Mr Paul John Carpenter as a director (3 pages) |
19 July 2010 | Appointment of Mr Paul John Carpenter as a director (3 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (17 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (17 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from, 5TH floor, cannon bridge house, 25 dowgate hill, london, EC4R 2SB (1 page) |
21 July 2009 | Appointment terminated director ann nicholson (1 page) |
21 July 2009 | Director appointed stuart neil christian (2 pages) |
21 July 2009 | Appointment terminated director ann nicholson (1 page) |
21 July 2009 | Director appointed stuart neil christian (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Return made up to 18/05/09; no change of members (7 pages) |
8 June 2009 | Return made up to 18/05/09; no change of members (7 pages) |
12 March 2009 | Director appointed david peter goddard (2 pages) |
12 March 2009 | Appointment terminated director brian mckiernan (1 page) |
12 March 2009 | Appointment terminated director tony garry (1 page) |
12 March 2009 | Appointment terminated director brian mckiernan (1 page) |
12 March 2009 | Director appointed eamonn gerard doyle (2 pages) |
12 March 2009 | Appointment terminated director tony garry (1 page) |
12 March 2009 | Director appointed david peter goddard (2 pages) |
12 March 2009 | Director appointed eamonn gerard doyle (2 pages) |
3 June 2008 | Return made up to 18/05/08; no change of members (8 pages) |
3 June 2008 | Return made up to 18/05/08; no change of members (8 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 April 2008 | Director appointed brian mckiernan (3 pages) |
29 April 2008 | Director appointed brian mckiernan (3 pages) |
29 April 2008 | Director appointed thomas berrigan (3 pages) |
29 April 2008 | Director appointed tony garry (3 pages) |
29 April 2008 | Director appointed thomas berrigan (3 pages) |
29 April 2008 | Director appointed tony garry (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
3 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members
|
7 June 2006 | Return made up to 18/05/06; full list of members
|
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | Director resigned (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 June 2005 | Return made up to 18/05/05; full list of members
|
9 June 2005 | Return made up to 18/05/05; full list of members
|
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 33RD-34TH floor, euston tower 286 euston road, london, NW1 3UQ (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 33RD-34TH floor euston tower 286 euston road london NW1 3UQ (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Particulars of mortgage/charge (7 pages) |
10 December 2002 | Particulars of mortgage/charge (7 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: mapeley house, opal drive, fox milne, milton keynes, MK15 0ZR (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: mapeley house opal drive, fox milne milton keynes MK15 0ZR (1 page) |
9 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
9 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: third floor, 90 long acre, london, WC2E 9TT (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (3 pages) |
27 December 2001 | Particulars of mortgage/charge (11 pages) |
27 December 2001 | Particulars of mortgage/charge (11 pages) |
20 December 2001 | Company name changed newincco 49 LIMITED\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed newincco 49 LIMITED\certificate issued on 20/12/01 (2 pages) |
18 May 2001 | Incorporation (19 pages) |
18 May 2001 | Incorporation (19 pages) |