Leopardstown Road Old Foxrock
Dublin
18
Ireland
Director Name | Maurice Arthur Buckley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 33 Meadowview Lane Berkley Heights New Jersey Nj 07922 United States |
Director Name | Mr David Collins |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Topping Court Birchwood Warrington Cheshire WA3 7ND |
Director Name | Mr Anthony Peter Davies |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Elm Farm Crowton Northwich Cheshire CW8 2RW |
Director Name | Leonard Entwistle |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Isherwood Fold Turton Bolton Lancashire BL7 0PJ |
Director Name | Mr David Johnson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mill Lane Houghton Green Warrington Cheshire WA2 0SU |
Secretary Name | Leonard Entwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Isherwood Fold Turton Bolton Lancashire BL7 0PJ |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 February 2004 | Dissolved (1 page) |
---|---|
17 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2003 | Liquidators statement of receipts and payments (6 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: leonard curtis & partners, peter house, oxford street, manchester. M1 5AB (1 page) |
11 October 2001 | Liquidators statement of receipts and payments (6 pages) |
17 April 2001 | Liquidators statement of receipts and payments (6 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (6 pages) |
3 June 1996 | Receiver ceasing to act (1 page) |
3 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 October 1995 | Liquidators statement of receipts and payments (10 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1995 | Liquidators statement of receipts and payments (10 pages) |