Ballsbridge
Dublin
Irish
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 February 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 1 week (resigned 18 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Walnut Tree Road Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Mr Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 1 week (resigned 18 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Director Name | Graham Field |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 1 week (resigned 18 February 2005) |
Role | Chartered Surveyor |
Correspondence Address | 20 Hawthorne Road Bickley Kent BR1 2HH |
Director Name | Simon Richard Melliss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 1 week (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage 30 Leckhampstead Road Wicken Buckinghamshire MK19 6BY |
Director Name | Mr Patrick Brendan Prior |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2005(3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2011) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Coolmaine Grove Road Malahide Co Dublin Ireland |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 49 Northlands Avenue Orpington Kent BR6 9LU |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Primark Stores LTD 100.00% Ordinary |
---|
Latest Accounts | 15 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 September |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2013 | Application to strike the company off the register (4 pages) |
7 October 2013 | Application to strike the company off the register (4 pages) |
14 May 2013 | Full accounts made up to 15 September 2012 (13 pages) |
14 May 2013 | Full accounts made up to 15 September 2012 (13 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
20 June 2012 | Full accounts made up to 17 September 2011 (13 pages) |
20 June 2012 | Full accounts made up to 17 September 2011 (13 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of Patrick Brendan Prior as a director on 1 September 2011 (1 page) |
12 October 2011 | Termination of appointment of Patrick Prior as a director (1 page) |
12 October 2011 | Appointment of Mr Peter Andrew Russell as a director on 1 September 2011 (2 pages) |
12 October 2011 | Appointment of Mr Peter Andrew Russell as a director (2 pages) |
16 June 2011 | Full accounts made up to 18 September 2010 (13 pages) |
16 June 2011 | Full accounts made up to 18 September 2010 (13 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (13 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (13 pages) |
23 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
25 June 2009 | Full accounts made up to 13 September 2008 (13 pages) |
25 June 2009 | Full accounts made up to 13 September 2008 (13 pages) |
30 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 May 2008 | Full accounts made up to 15 September 2007 (13 pages) |
9 May 2008 | Full accounts made up to 15 September 2007 (13 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
16 May 2007 | Full accounts made up to 16 September 2006 (13 pages) |
16 May 2007 | Full accounts made up to 16 September 2006 (13 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Full accounts made up to 17 September 2005 (13 pages) |
7 July 2006 | Full accounts made up to 17 September 2005 (13 pages) |
26 June 2006 | Accounting reference date shortened from 31/01/06 to 15/09/05 (1 page) |
26 June 2006 | Accounting reference date shortened from 31/01/06 to 15/09/05 (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
16 February 2006 | Location of register of members (1 page) |
16 February 2006 | Location of register of members (1 page) |
10 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 100 park lane london W1K 7AR (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 100 park lane london W1K 7AR (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (4 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (4 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
25 February 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (7 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (7 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Memorandum and Articles of Association (10 pages) |
17 February 2005 | Memorandum and Articles of Association (10 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | New director appointed (4 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (4 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
28 January 2005 | Incorporation (17 pages) |
28 January 2005 | Incorporation (17 pages) |