Sutton
Dublin 13
Irish
Director Name | Mr Shane Dominic Cowley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 June 2002) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Castleview Park Dublin Road Malahide Co Dublin Irish |
Secretary Name | Mr Shane Dominic Cowley |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 June 2002) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Castleview Park Dublin Road Malahide Co Dublin Irish |
Director Name | Mr Peter Gerard Murray |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 1997) |
Role | Actuary |
Correspondence Address | 30 Acorn Close Burnage Manchester M19 2HS |
Secretary Name | Mr Peter Gerard Murray |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 30 Acorn Close Burnage Manchester M19 2HS |
Registered Address | 201-203 Atlas House Atlas Park Manchester Lancashire M22 5PP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,149 |
Cash | £2,015 |
Current Liabilities | £12,164 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2002 | Application for striking-off (1 page) |
14 September 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
14 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
18 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 April 2000 | Return made up to 27/02/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
1 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
4 June 1998 | Return made up to 27/02/98; full list of members (6 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: craig court 25 hale road altrincham cheshire WA14 2EY (1 page) |
31 October 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
9 June 1997 | Return made up to 27/02/97; no change of members (4 pages) |
9 June 1997 | Return made up to 27/02/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
3 May 1995 | Return made up to 27/02/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 2 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |