Clonmel
Co Tipperary
Irish
Secretary Name | Mr Malcolm Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Richard Burl |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 44 Oakwood Road Windlesham Surrey GU20 6JD |
Director Name | Mr Oliver Walter Weisflog |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Green Chapel Lane Forest Row East Sussex RH18 5BS |
Director Name | Mr Christopher Gilbert Wood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 41 The Chancery Bramcote Nottingham Nottinghamshire NG9 3AJ |
Director Name | Geoffrey Mills Bowers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 42 Marshwood Avenue Canford Heath Poole Dorset BH17 9EP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 79 Limpsfield Road Saunderstead Surrey CR2 9LB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
20 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
1 December 2005 | Resolutions
|
8 November 2005 | Registered office changed on 08/11/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
8 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
26 October 2005 | Company name changed shelfco (no. 3126) LIMITED\certificate issued on 26/10/05 (3 pages) |
14 October 2005 | Incorporation (25 pages) |