Rathgar
Dublin
Dublin 6
Irish
Director Name | John Bourke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 17 Longford Terrace Monkstown County Dublin Ireland |
Secretary Name | John Bourke |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 September 1994(1 year after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 17 Longford Terrace Monkstown County Dublin Ireland |
Director Name | Michael Crichton |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Tewkesbury Ballinclea Road Killiney Dublin Ireland |
Director Name | Conor Gerard Murphy |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 19 November 2002) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 123 The Elms Mount Merrion Avenue Blackrock County Dublin Irish |
Director Name | Mr Nicholas Michael Ogden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 October 1993) |
Role | Solicitor |
Correspondence Address | 17 Park Row Heaton Mersey Stockport Cheshire SK4 3DY |
Director Name | Mrs Michelle Law Watts |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 October 1993) |
Role | Solicitor |
Correspondence Address | 9 Elswick Gardens Mellor Blackburn Lancashire BB2 7JD |
Secretary Name | Mrs Michelle Law Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 October 1993) |
Role | Solicitor |
Correspondence Address | 9 Elswick Gardens Mellor Blackburn Lancashire BB2 7JD |
Director Name | David Burke |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 1 Heathfield Road Terenure Dublin 6 Ireland |
Director Name | Jack Donaghy |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 1998) |
Role | Accountant |
Correspondence Address | 16 Temple Villas Palmerston Road Rathmines Dublin 6 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barlo House Spinning Jenny Way Leigh Lancashire WN7 4PE |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Application for striking-off (1 page) |
13 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 September 2000 | Return made up to 06/09/00; full list of members
|
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 September 1999 | Return made up to 06/09/99; no change of members (7 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 77 worple road isleworth middlesex TW7 7AU (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
21 September 1998 | Return made up to 06/09/98; full list of members (7 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 November 1997 | Return made up to 05/09/97; full list of members (7 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (1 page) |
12 February 1997 | New director appointed (1 page) |
29 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 October 1996 | Return made up to 06/09/96; no change of members (5 pages) |
22 December 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
22 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 December 1995 | Resolutions
|
14 September 1995 | Return made up to 06/09/95; no change of members (6 pages) |