Churchtown
Dublin 14
Irish
Director Name | David McCready |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 July 2005(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 April 2007) |
Role | Consultant |
Correspondence Address | Applewood Cottage Leopardstown Road Dublin 18 Irish |
Secretary Name | Michael Hayes |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 July 2005(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 April 2007) |
Role | Editor |
Correspondence Address | 28 Meadow Park Churchtown Dublin 14 Irish |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Registered Address | Suite 100 2nd Floor 20 Old Street London EC1V 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New secretary appointed;new director appointed (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2005 | Memorandum and Articles of Association (11 pages) |
11 October 2005 | Company name changed modern methods of construction l imited\certificate issued on 11/10/05 (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
4 July 2005 | Incorporation (17 pages) |