Co Westmeath
Ireland
Director Name | Pascal Keegan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 March 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 29 March 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Ballynaskeah House Raharney County Westmeath Ireland |
Director Name | Justin McAleese |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 March 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 29 March 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Ballynaskeah House Raharney County Westmeath Ireland |
Director Name | Mr Pascal Keegan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 March 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 29 March 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Ballynaskeah House Raharney County Westmeath Ireland |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 29 March 2016) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Donald Jordison |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2002) |
Role | Property Director |
Correspondence Address | 117 The Avenue Ealing London W13 8JT |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gartons Road Middleleaze Swindon Wiltshire SN5 5TR |
Secretary Name | Margaret Elizabeth Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Oare Marlborough Wiltshire SN8 4JA |
Director Name | Ronan Conway |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Park Road Glenageary Heights County Dublin Irish |
Director Name | Mr Sean Gerard Coyle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Dowdingstown Wood Two Mile House Naas County Kildare Ireland |
Director Name | Robert Power |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 23 Fleming Road Glasnevin Dublin 9 Irish |
Director Name | Niall O'Connor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 March 2012) |
Role | Project Manager |
Correspondence Address | 76 The Green Beaumont Woods Beaumont Dublin 9 Dublin Irish |
Director Name | Garret Collins |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2013) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Ballynaskeah House Raharney County Westmeath Ireland |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Bradley Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
17 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 May 2014 | Termination of appointment of Garret Collins as a director (1 page) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Director's details changed for Jason Mcguinness on 15 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Jason Mcguiness on 15 May 2012 (2 pages) |
13 April 2012 | Appointment of Pascal Keegan as a director (3 pages) |
13 April 2012 | Appointment of Garret Collins as a director (3 pages) |
13 April 2012 | Appointment of Justin Mcaleese as a director (3 pages) |
13 April 2012 | Termination of appointment of Niall O'connor as a director (2 pages) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
9 December 2008 | Director appointed jason mcguiness (2 pages) |
9 December 2008 | Appointment terminated director sean coyle (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
15 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (5 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
16 July 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
5 June 2003 | Location of debenture register (1 page) |
5 June 2003 | Location of register of members (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
9 March 2003 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Company name changed ad (mark lane) nominee LIMITED\certificate issued on 21/08/02 (2 pages) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 January 2002 | Director's particulars changed (1 page) |
5 July 2001 | New director appointed (6 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (3 pages) |
2 July 2001 | Resolutions
|
11 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
11 June 2001 | Location of debenture register (1 page) |
11 June 2001 | Location of register of members (1 page) |
22 May 2001 | Incorporation (18 pages) |