Airside Business Park
Swords
Co Dublin
Ireland
Director Name | Mr Stephen Vernon Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2011(30 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 27 March 2012) |
Role | Regional Director Sales And Services |
Country of Residence | United Kingdom |
Correspondence Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Director Name | Mrs Mihaela Cristea |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 09 December 2011(30 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 27 March 2012) |
Role | Corporate Paralegal |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Dirve Airside Business Park Swords County Dublin Ireland |
Director Name | Mr George Obrien |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Heathfield 10 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mr John Selwyn Firth |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Ivy Green Farm Cinder Lane Snelson Macclesfield Cheshire SK11 9BH |
Director Name | Mr Frederick William Hadfield |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 17 Richards Place London SW3 2LA |
Secretary Name | Mr George Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Heathfield 10 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mr Ian Stuart Hogg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Vancouver Quay Grain Wharf Salford Manchester M50 3TX |
Secretary Name | Mr Ian Stuart Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Vancouver Quay Grain Wharf Salford Manchester M50 3TX |
Director Name | Mr Graham Rhys Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(17 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Pamela Pover |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Secretary Name | Pamela Pover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | John Robert Ford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 33 Gresty Avenue Peel Hall Wythenshawe Manchester M22 5JQ |
Director Name | Mr Trevor Dent |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr John Alexander Quayle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Secretary Name | Mr John Alexander Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Director Name | Mr Trevor Charles Harrison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(26 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Spring Road Poynton Cheshire SK12 1YZ |
Secretary Name | Mr Trevor Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr Phillip Steel Blinkhorn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Blundell Close Unsworth Bury Lancashire BL9 8LH |
Secretary Name | Ms Ann Marie Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Town Lane Whittle Le Woods Chorley Lancashire PR6 7DH |
Director Name | Mr Alan Cameron Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(30 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2011) |
Role | Director Customer Experience |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords Co. Dublin Ireland |
Registered Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2011 | Termination of appointment of Alan Smith as a director (1 page) |
19 December 2011 | Appointment of Mrs. Mihaela Cristea as a director on 9 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of Alan Cameron Smith as a director on 9 December 2011 (1 page) |
19 December 2011 | Appointment of Mrs. Mihaela Cristea as a director (2 pages) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Solvency Statement dated 09/11/11 (1 page) |
16 November 2011 | Statement by directors (1 page) |
16 November 2011 | Statement of capital on 16 November 2011
|
16 November 2011 | Statement of capital on 16 November 2011
|
16 November 2011 | Statement by Directors (1 page) |
16 November 2011 | Solvency statement dated 09/11/11 (1 page) |
21 October 2011 | Termination of appointment of Phillip Steel Blinkhorn as a director on 21 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Phillip Blinkhorn as a director (1 page) |
21 October 2011 | Appointment of Mr. Stephen Veronon Taylor as a director (2 pages) |
21 October 2011 | Appointment of Mr. Stephen Veronon Taylor as a director on 21 October 2011 (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 July 2011 | Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
1 June 2011 | Termination of appointment of Trevor Harrison as a director (1 page) |
1 June 2011 | Termination of appointment of Trevor Harrison as a director (1 page) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
18 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
18 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
31 July 2008 | Secretary appointed ms. Ann marie walkden (1 page) |
31 July 2008 | Director appointed mr. Philip steel blinkhorn (2 pages) |
31 July 2008 | Appointment Terminated Director trevor dent (1 page) |
31 July 2008 | Secretary appointed ms. Ann marie walkden (1 page) |
31 July 2008 | Appointment terminated secretary trevor dent (1 page) |
31 July 2008 | Director appointed mr. Philip steel blinkhorn (2 pages) |
31 July 2008 | Appointment terminated director trevor dent (1 page) |
31 July 2008 | Appointment Terminated Secretary trevor dent (1 page) |
11 April 2008 | Accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 July 2007 | Accounts made up to 31 December 2006 (2 pages) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New secretary appointed (1 page) |
13 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JN (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JN (1 page) |
12 October 2004 | Return made up to 30/09/04; full list of members
|
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 April 2004 | Accounts made up to 31 December 2003 (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 May 2003 | Auditor's resignation (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
19 May 2003 | Accounts made up to 31 December 2002 (12 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (12 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
22 June 2001 | Accounts made up to 31 December 2000 (5 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: po box 2 chorley new road horwich, bolton lancs BL6 6JN (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: po box 2 chorley new road horwich, bolton lancs BL6 6JN (1 page) |
30 June 2000 | Accounts made up to 31 December 1999 (8 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
14 October 1999 | Accounts made up to 31 December 1998 (4 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
27 September 1999 | Return made up to 30/09/99; full list of members (8 pages) |
27 September 1999 | Return made up to 30/09/99; full list of members (8 pages) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | New director appointed (3 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (3 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
29 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
29 October 1998 | Secretary resigned (1 page) |
5 November 1997 | Accounts made up to 31 December 1996 (4 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
3 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
21 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
21 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
16 October 1996 | Accounts made up to 31 December 1995 (4 pages) |
5 October 1995 | Accounts made up to 31 December 1994 (4 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
3 October 1994 | Accounts made up to 31 December 1993 (4 pages) |
3 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
13 September 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
13 September 1993 | Accounts made up to 31 December 1992 (4 pages) |
22 September 1992 | Accounts made up to 31 December 1991 (4 pages) |
22 September 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |