Manor Kilbride Wicklow
Irish
Director Name | Denis Patrick Shaw |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Briarley Court Churchtown Dublin Eire |
Director Name | Denis Richard Shaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Serpentine Park Ballsbridge Dublin 4 Eire |
Secretary Name | Paul James Rule |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Elworthy Avenue Liverpool Merseyside L26 7AA |
Director Name | Paul James Rule |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Elworthy Avenue Liverpool Merseyside L26 7AA |
Director Name | Mr William Joseph Shaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 57 Woodlawn Park Churchtown Dublin Irish |
Registered Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £75,561 |
Cash | £20,845 |
Current Liabilities | £161,103 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 September 2001 | Dissolved (1 page) |
---|---|
19 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 6/7 dalton court astmoor runcorn cheshire WA7 ipu (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | Appointment of a voluntary liquidator (1 page) |
30 April 1999 | Statement of affairs (11 pages) |
10 March 1999 | Director resigned (1 page) |
29 June 1998 | Return made up to 03/07/98; change of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
11 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
28 June 1996 | Return made up to 03/07/96; no change of members
|
4 January 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |