Company NamePoolclip Limited
Company StatusDissolved
Company Number04382818
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Bryne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2002(2 months after company formation)
Appointment Duration7 years (closed 12 May 2009)
RoleEngineer
Correspondence Address488 Orwell Park Way
Templeogue
Dublin 6w
Irish
Director NameDavid Corbett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2002(2 months after company formation)
Appointment Duration7 years (closed 12 May 2009)
RoleAdvertising
Correspondence Address154 Glenvara Park
Knocklyon
Dublin 16
Irish
Secretary NamePaul Byrne
NationalityIrish
StatusClosed
Appointed06 August 2003(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address488 Orwell Park Way
Templeogue
Dublin
6w
Irish
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NamePeter Gerard Kelly
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2002(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2003)
RoleConsultant
Correspondence Address27 Hermitage Grove
Rathfarnham
Dublin 14
Ireland
Secretary NamePeter Gerard Kelly
NationalityIrish
StatusResigned
Appointed01 May 2002(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2003)
RoleConsultant
Correspondence Address27 Hermitage Grove
Rathfarnham
Dublin 14
Ireland
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,635
Cash£8,455
Current Liabilities£57,671

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
12 March 2008Return made up to 27/02/08; full list of members (5 pages)
18 April 2007Return made up to 27/02/07; full list of members (5 pages)
18 April 2007Registered office changed on 18/04/07 from: queens house, 4TH floor 55-56 lincoln's inn fields london (1 page)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 June 2005Return made up to 27/02/05; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
17 March 2004Director resigned (1 page)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
1 April 2003Return made up to 27/02/03; full list of members (8 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002New director appointed (2 pages)
13 June 2002Memorandum and Articles of Association (9 pages)
13 June 2002Nc inc already adjusted 01/05/02 (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Ad 01/05/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
27 February 2002Incorporation (13 pages)