Clearwater Cove West Pier
Dun Loughire
Co Dublin
Ireland
Secretary Name | James Sherry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 October 2002) |
Role | Secretary |
Correspondence Address | Apartment 77 Clearwater Cove West Pier Dun Laoghaire County Dublin Irish |
Director Name | Lilian Louise Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 146 Shipbrook Road Northwich Cheshire CW9 7HF |
Secretary Name | Julia Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Apartment 77 Clearwater Cove West Pier Dun Loughire Co Dublin Ireland |
Secretary Name | Sheila Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Brackenwood Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Xenon House 10 School Lane Didsbury Manchester M20 6RD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,000 |
Current Liabilities | £16,457 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2001 | Return made up to 12/10/00; full list of members (6 pages) |
4 April 2000 | Return made up to 12/10/99; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 October 1996 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 October 1997 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
18 March 1999 | Return made up to 12/10/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 October 1995 (4 pages) |
14 April 1998 | Return made up to 12/10/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 April 1997 | Return made up to 12/10/96; full list of members (6 pages) |
28 November 1995 | Return made up to 12/10/95; no change of members
|
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |