Monkstown
County Dublin
Ireland
Director Name | Michael Crichton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1997(24 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Tewkesbury Ballinclea Road Killiney Dublin Ireland |
Director Name | Conor Gerard Murphy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 November 1998(26 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 123 The Elms Mount Merrion Avenue Blackrock County Dublin Irish |
Director Name | Michael Crichton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Tewkesbury Ballinclea Road Killiney Dublin Ireland |
Director Name | Mr Brendan Michael Oregan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 8 Sanfields Quay Dublin 7 Irish |
Director Name | Dr Anthony Patrick Mullins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Nutley Lodge Seaview Terrace Ballsbridge Dublin 4 Irish |
Director Name | Mr Hugh Francis McGlynn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1993) |
Role | Accountant |
Correspondence Address | 27 The Village Newbridge Co Kildare Irish |
Director Name | John Alexander Ford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 2 Crow Hill London Road Godmanchester PE18 8LP |
Director Name | Stephen Cornelius Flynn |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 1992) |
Role | Managing Director |
Correspondence Address | 3 Astley Road Thame Oxfordshire OX9 3WQ |
Director Name | John Patrick Farrell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadcroft Little Hallingbury Bishops Stortford Herts CM22 7RT |
Director Name | Mr Arthur Trevor Darby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 February 1993) |
Role | Chartered Management |
Correspondence Address | 24 High Park Crescent Sedgley Dudley West Midlands DY3 1QZ |
Director Name | Mr Patrick Vincent Brazil |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 9 Standhouse Road Newbridge Co Kildare Irish |
Director Name | John Bourke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 17 Longford Terrace Monkstown County Dublin Ireland |
Director Name | Jeremy Beloff |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Glenwood Templewood Lane Farnham Common Buckinghamshire SL2 3HW |
Secretary Name | Mr Brian Donal Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 1 Ryston Avenue Newbridge Co Kildare Irish |
Director Name | David Burke |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1993(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 1 Heathfield Road Terenure Dublin 6 Ireland |
Director Name | Michael John Howell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Hill Farm Chapel Lane Maidford Towcester Northamptonshire NN12 8HU |
Director Name | Mr Brian Beausang |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1993(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1997) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 2 Orwell Park Rathgar Dublin Dublin 6 Irish |
Director Name | Mr Robert Anthony Caddick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 6 Carmarthen Way Rushden Northamptonshire NN10 0TN |
Director Name | Mr Austen Thwaite |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Slaidburn Avenue Rawtenstall Rossendale Lancashire BB4 8JS |
Director Name | Jack Donaghy |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 1997(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 1998) |
Role | Accountant |
Correspondence Address | 16 Temple Villas Palmerston Road Rathmines Dublin 6 Irish |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,000 |
Current Liabilities | £10,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: barlo house spinning jenny way leigh lancashire WN7 4PE (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Appointment of a voluntary liquidator (1 page) |
12 April 2002 | Statement of affairs (5 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 77 worple road isleworth middlesex TW7 7AU (1 page) |
18 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
18 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
18 March 1997 | Location of debenture register (1 page) |
18 March 1997 | Location of register of members (1 page) |
12 February 1997 | New director appointed (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
23 January 1997 | Company name changed interlux LIMITED\certificate issued on 23/01/97 (2 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 77 worple rd isleworth middlesex (1 page) |
23 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
16 November 1995 | Director resigned (2 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 September 1995 | Return made up to 01/08/95; full list of members (14 pages) |
17 August 1995 | New director appointed (2 pages) |