Clarkeville Ballyfore
Edenderry
County Offaly
Irish
Secretary Name | Mary Phelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(5 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | Glengarra House Clarkeville Ballyfore Edenderry County Offaly Irish |
Director Name | Mr Kevin Phelan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 August 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Gillygooley Road Omagh County Tyrone BT78 5QA Northern Ireland |
Director Name | James Robert Mitchell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grove Farm Scamblesby Louth Lincolnshire LN11 9XT |
Director Name | Pompilio Savignano |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Random Close Exley Head Keighley West Yorkshire BD22 6LZ |
Director Name | Barry John Davis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 23 Somerset Avenue Baildon West Yorkshire BD17 5LS |
Director Name | Mrs Betty Anne Norris |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2003) |
Role | Company Director |
Correspondence Address | Pool House Farm Pool-In-Wharfedale Otley West Yorkshire LS21 1EG |
Secretary Name | Nichola Helen Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 30 Fink Hill Horsforth Leeds West Yorkshire LS18 4DH |
Director Name | Helen Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | Furrowfield Saint Johns Road Scotton North Yorkshire HG5 9HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bradford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Marlborough House 1 Marlborough Road Manningham Lane Bradford West Yorkshire BD8 7LD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ashley House 9 King Street Westhoughton Bolton BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Net Worth | £150,407 |
Cash | £13,462 |
Current Liabilities | £73,430 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2006 | Application for striking-off (1 page) |
24 August 2005 | Return made up to 19/05/05; full list of members (8 pages) |
25 February 2005 | Return made up to 19/05/04; no change of members (6 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 1 park view court saint pauls road shipley BD18 3DZ (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 August 2004 | New director appointed (2 pages) |
4 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
26 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members
|
25 February 2003 | Director resigned (1 page) |
13 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: pool house farm pool road, pool in wharfedale otley west yorkshire LS21 1EG (1 page) |
2 July 2002 | Ad 18/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members
|
23 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: marlborough house 1 marlborough road, manningham lane bradford west yorkshire BD8 7LD (1 page) |
4 July 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
1 December 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
19 May 1999 | Incorporation (20 pages) |