Sundays Wells
Cork
Ireland
Director Name | Mr Michael Finbar Hill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 January 1993(4 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 15 Mount Ove Rochestown Road Cork Eire |
Director Name | John Anthony Leonard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 January 1993(4 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 March 2003) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 105 The Rise Mount Merrion County Dublin Irish |
Director Name | Nicholas Tom Orme |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1993(4 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 2 Addison Grove Bedford Park London W4 1ER |
Director Name | James Francis Toomey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 January 1993(4 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 March 2003) |
Role | Executive Director |
Correspondence Address | 53 Wellington Road Dublin 4 Irish |
Secretary Name | Mr Michael Finbar Hill |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 January 1993(4 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 15 Mount Ove Rochestown Road Cork Eire |
Director Name | Daniel O'Sullivan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 April 1995(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 March 2003) |
Role | Financial Controller |
Correspondence Address | 12 Manor Close Marley Grange Grange Road Dublin 16 Ireland |
Director Name | Michele Kavanagh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1993(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 8 Sorrento Terrace Dalkey County Dublin Ireland |
Director Name | Robert Raphael Power |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 1993(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 8 Sorrento Terrace Dalkey County Dublin Ireland |
Registered Address | C/O Pricewaterhousecoopers 101 Barbirolli Square Lower Moseley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £195,048 |
Net Worth | £1,007,677 |
Cash | £428,885 |
Current Liabilities | £983,229 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2002 | Receiver ceasing to act (1 page) |
10 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2002 | Receiver ceasing to act (1 page) |
11 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: hill house 1 little new street london EC4A 3TR (1 page) |
8 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: york house york street manchester greater manchester M2 4WS (1 page) |
29 January 1997 | Statement of affairs (12 pages) |
29 January 1997 | Administrative Receiver's report (8 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
13 November 1996 | Appointment of receiver/manager (1 page) |
13 November 1996 | Appointment of receiver/manager (1 page) |
4 September 1995 | Director resigned (4 pages) |
4 September 1995 | Director resigned;new director appointed (6 pages) |