Ballsbridge Dublin Dublin 4
Irish
Director Name | Stanley Beck Caulfield |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Blue Ridge Dalefords Lane, Whitegate Northwich Cheshire CW8 2BW |
Director Name | Mr David Vincent Connolly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Welbeck Barnhill Road Dalkey Co Dublin Irish |
Director Name | Mr Thomas Augustus Connolly |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Ben Bullen Dalkey Avenue Dalkey Co Dublin Irish |
Director Name | Sir Gerard McClellan |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Ince Blundell Hall Ince Blundell Liverpool L38 6JN |
Director Name | Peter Sleeman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | General Manager |
Correspondence Address | St Valerie Sunningdale Road Wallasey Merseyside CH45 0LU Wales |
Secretary Name | John Martin Ackerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 52 Heywood Boulevard Thingwall Wirral Merseyside L61 3XF |
Registered Address | Third Floor Peter House Peter Square Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 June 2001 | Dissolved (1 page) |
---|---|
15 March 2001 | Liquidators statement of receipts and payments (7 pages) |
15 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1999 | Receiver ceasing to act (1 page) |
19 May 1999 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 May 1998 | Resolutions
|
14 May 1998 | Registered office changed on 14/05/98 from: 17 walter street liverpool ls 9TB (1 page) |
13 May 1998 | Appointment of a voluntary liquidator (1 page) |
13 May 1998 | Statement of affairs (21 pages) |
2 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1996 | Receiver's abstract of receipts and payments (1 page) |
9 May 1995 | Receiver's abstract of receipts and payments (4 pages) |