Swords
Co Dublin
Irish
Secretary Name | Karen Tunney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | 43 River Valley Drive Swords Co Dublin Irish |
Director Name | Mr John Fleming |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 126 Trees Road Mount Herrion Co Dublin Republic Of Ireland |
Secretary Name | Peter Glibbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 114 Redshank Lane Birchwood Warrington Cheshire WA3 6RD |
Registered Address | 8 Huxley Drive Bramhall Cheshire SK7 2PH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1995 | Return made up to 25/05/95; full list of members (8 pages) |
1 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |