Edenderry
County Offaly
Irish
Secretary Name | Ann Kenna |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 August 1996(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 8 Kileden Lawn Killane Edenderry County Offaly Irish |
Director Name | Mr Sean Lynch |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 January 2006) |
Role | Computer Consultant |
Correspondence Address | 9 Kileden Lawn Edenderry County Offaly Irish |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Gibwood Road Northenden Manchester Lancashire M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2005 | Application for striking-off (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Restoration by order of the court (3 pages) |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2001 | Application for striking-off (1 page) |
10 April 2001 | Full accounts made up to 30 November 2000 (10 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 64 talke road alsager stoke on trent ST7 2PW (1 page) |
7 November 2000 | Return made up to 16/08/00; full list of members (6 pages) |
20 June 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
29 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
18 January 2000 | Return made up to 16/08/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
28 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
9 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
10 July 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
10 July 1997 | New director appointed (2 pages) |
19 September 1996 | Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Incorporation (21 pages) |