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(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 February 2013) |
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(23 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 February 2013) |
Role | Corporate Paralegal |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords County Dublin Ireland |
Director Name | Mr Trevor Dent |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | John Keith Sutton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 1997) |
Role | General Manager |
Correspondence Address | 7 Maldon Road Standish Wigan Lancashire WN6 0EX |
Secretary Name | Mr Justin Charles Ribbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Broomhill 6 Wallings Lane Silverdale Carnforth Lancashire LA5 0RZ |
Director Name | Mr Justin Charles Ribbons |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 1994) |
Role | Company Solicitor |
Correspondence Address | Broomhill 6 Wallings Lane Silverdale Carnforth Lancashire LA5 0RZ |
Director Name | Adrian Nicholas Whiteley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 1996) |
Role | Solicitor |
Correspondence Address | 5 Airedale Court Mill Street Altrincham Cheshire WA14 1JX |
Director Name | Mr George Obrien |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1996) |
Role | Director/Company Secretary |
Correspondence Address | Heathfield 10 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Secretary Name | Adrian Nicholas Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 1996) |
Role | Solicitor |
Correspondence Address | 5 Airedale Court Mill Street Altrincham Cheshire WA14 1JX |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Mr Graham Rhys Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1998) |
Role | Secretary |
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(9 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(9 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 | 17 February 2000(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 33 Gresty Avenue Peel Hall Wythenshawe Manchester M22 5JQ |
Director Name | Mr John Alexander Quayle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 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(16 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(18 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(18 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(19 years, 7 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(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2010) |
Role | Company Director |
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(22 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 |
1 at £1 | Ingersoll-rand Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2012 | Application to strike the company off the register (3 pages) |
22 August 2012 | Application to strike the company off the register (3 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
30 May 2012 | Statement by Directors (1 page) |
30 May 2012 | Statement of capital on 30 May 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Solvency Statement dated 25/05/12 (1 page) |
30 May 2012 | Solvency statement dated 25/05/12 (1 page) |
30 May 2012 | Resolutions
|
30 May 2012 | Statement by directors (1 page) |
30 May 2012 | Statement of capital on 30 May 2012
|
19 December 2011 | Appointment of Ms. 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 | Termination of appointment of Alan Smith as a director (1 page) |
19 December 2011 | Appointment of Ms. Mihaela Cristea as a director (2 pages) |
21 October 2011 | Appointment of Mr. Stephen Veronon Taylor as a director on 21 October 2011 (2 pages) |
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) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
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) |
20 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (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) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
30 July 2008 | Director appointed mr philip steel blinkhorn (2 pages) |
30 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
30 July 2008 | Director appointed mr philip steel blinkhorn (2 pages) |
29 July 2008 | Secretary appointed ann marie walkden (1 page) |
29 July 2008 | Appointment Terminated Secretary trevor dent (1 page) |
29 July 2008 | Secretary appointed ann marie walkden (1 page) |
29 July 2008 | Appointment terminated director trevor dent (1 page) |
29 July 2008 | Appointment Terminated Director trevor dent (1 page) |
29 July 2008 | Appointment terminated secretary trevor dent (1 page) |
6 August 2007 | Return made up to 22/06/07; full list of members (7 pages) |
6 August 2007 | Return made up to 22/06/07; full list of members (7 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | New director appointed (1 page) |
22 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Auditor's resignation (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
15 December 2005 | Resolutions
|
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 August 2005 | New secretary appointed;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) |
4 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members
|
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JZ (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JZ (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
19 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 22/06/03; full list of members
|
23 May 2003 | Auditor's resignation (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
15 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: P.O. Box 2 chorley new road horwich, bolton lancashire BL6 6JN (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: P.O. box 2 chorley new road horwich, bolton lancashire BL6 6JN (1 page) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (9 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (9 pages) |
24 February 2000 | New director appointed (4 pages) |
24 February 2000 | New director appointed (4 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 August 1999 | Return made up to 21/06/99; full list of members (9 pages) |
17 August 1999 | Return made up to 21/06/99; full list of members (9 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: unit 5 wellington ind est basingstoke road spencers wood reading berkshire RG7 1AW (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: unit 5 wellington ind est basingstoke road spencers wood reading berkshire RG7 1AW (1 page) |
20 November 1998 | New secretary appointed;new director appointed (3 pages) |
20 November 1998 | New secretary appointed;new director appointed (3 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
3 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
3 July 1998 | Location of debenture register (1 page) |
3 July 1998 | Location of register of members (1 page) |
3 July 1998 | Location of debenture register (1 page) |
3 July 1998 | Location of register of members (1 page) |
3 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
20 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: holloway drive wardley industrial estate worsley manchester M28 5NJ (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: holloway drive wardley industrial estate worsley manchester M28 5NJ (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Return made up to 22/06/97; no change of members (4 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Return made up to 22/06/97; no change of members
|
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
26 April 1996 | Memorandum and Articles of Association (32 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Memorandum and Articles of Association (32 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
30 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 September 1991 | Full accounts made up to 31 December 1990 (11 pages) |
26 September 1991 | Full accounts made up to 31 December 1990 (11 pages) |