Dunmore
County Gallway
Ireland
Secretary Name | Brian Martin Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | 7 Heathside Park Camberley Surrey GU15 1PT |
Director Name | Alexander Bernard Munro |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Church View Dunmore County Galway |
Director Name | Brian Martin Munro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2002(2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 April 2002) |
Role | Property Developer |
Correspondence Address | 7 Heathside Park Camberley Surrey GU15 1PT |
Secretary Name | Brian Martin Munro |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2002(2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 April 2002) |
Role | Property Developer |
Correspondence Address | 7 Heathside Park Camberley Surrey GU15 1PT |
Director Name | Evelyn Munro |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2004) |
Role | Housewife |
Correspondence Address | Church View Dunmore County Galway Irish |
Secretary Name | Evelyn Munro |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2004) |
Role | Housewife |
Correspondence Address | Church View Dunmore County Galway Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 84 Bury Old Road Whitefield Greater Manchester M45 6TQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | Application for striking-off (1 page) |
31 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | New director appointed (2 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
25 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
6 June 2003 | Return made up to 04/04/03; full list of members
|
6 June 2003 | Registered office changed on 06/06/03 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
6 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Ad 18/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2002 | Incorporation (18 pages) |