Mount Herrion
County Dublin
Director Name | Brian Palmer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Businessman |
Correspondence Address | 5 Minstral Court The Chase Brewery Road Leopardstown, County Dublin Irish |
Director Name | Henry Phelan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1997(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Sales Director |
Correspondence Address | 10 Ballyowen Way Lucan County Dublin Irish |
Secretary Name | Thomas Palmer |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 September 1998(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Managing Director |
Correspondence Address | 54 Trees Road Mount Merrion Dublin Irish |
Director Name | Robert Odriscoll |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 77 Shannon Industrial Estate Shannon County Clare Eire |
Secretary Name | Robert Odriscoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Shannon Industrial Estate Shannon County Clare Eire |
Director Name | Peter George Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1995) |
Role | Managing Director |
Correspondence Address | 117c Liverpool Road Southport Merseyside PR8 4BZ |
Director Name | Bryan Patrick Martin Phelan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | The Gables 5 Wynnsward Park Clonsreagh Dublin 14 Ireland |
Secretary Name | Sean Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 92 Pembroke Cottages Donnybrook Dublin 4 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Grant Thornton Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £238 |
Cash | £500 |
Current Liabilities | £131,121 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 February 2003 | Dissolved (1 page) |
---|---|
19 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page) |
10 April 2000 | Appointment of a voluntary liquidator (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Statement of affairs (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: unit C4(3) moss industrial estate leigh lancashire WN7 3QD (1 page) |
2 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Return made up to 09/03/99; no change of members (4 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Return made up to 09/03/98; full list of members (6 pages) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
1 May 1997 | Director resigned (3 pages) |
1 May 1997 | Return made up to 09/03/97; no change of members
|
28 November 1996 | Return made up to 09/03/96; full list of members
|
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (3 pages) |
28 October 1996 | Company name changed peterson duncan LIMITED\certificate issued on 29/10/96 (2 pages) |
17 October 1996 | New director appointed (3 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
17 August 1995 | Return made up to 09/03/95; no change of members (8 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: moss industrial estate leigh lancashire WN7 3QD (1 page) |