Enniscorthy
County Wexford
Ireland
Director Name | Theresa Margaret Foley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 January 2001(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Hollymount St Johns Enniscorthy County Wexford Ireland |
Secretary Name | Theresa Margaret Foley |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 August 2008) |
Role | Secretary |
Correspondence Address | Hollymount St Johns Enniscorthy County Wexford Ireland |
Director Name | James McCauley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Clonhaston Enniscorthy County Wexford Irish |
Secretary Name | Rory McCauley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Clonhaston Enniscorthy Wexford Irish |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Mitchell Charlesworth 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2007 | Application for striking-off (1 page) |
22 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
5 December 2006 | Return made up to 09/06/06; full list of members (3 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: southfields house long crendon road thame oxfordshire OX9 3SQ (1 page) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 September 2005 | Return made up to 09/06/05; full list of members (7 pages) |
11 October 2004 | Return made up to 09/06/04; full list of members
|
11 October 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
2 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
2 December 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
2 December 2003 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
22 July 2003 | Return made up to 28/02/01; no change of members (6 pages) |
22 July 2003 | Return made up to 28/02/02; no change of members (6 pages) |
22 July 2003 | Return made up to 28/02/03; no change of members (6 pages) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Return made up to 09/06/01; full list of members
|
3 July 2001 | Registered office changed on 03/07/01 from: field house 19 mill lane chinnor oxon OX9 4QU (1 page) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
26 February 2001 | Company name changed chairparts LIMITED\certificate issued on 26/02/01 (2 pages) |
17 November 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
13 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
16 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
22 July 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
8 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
25 July 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
23 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
12 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
12 July 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: field house 19MILL lane chinnor oxfordshire OX9 4QU (1 page) |
18 July 1995 | Return made up to 09/06/95; no change of members
|
18 July 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |