Dunmore
County Gallway
Ireland
Secretary Name | Brian Martin Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2004(2 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 7 Heathside Park Camberley Surrey GU15 1PT |
Director Name | Geraldine Munro |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2004) |
Role | Insurance Broker |
Correspondence Address | Dublin Road Dunmore Co Galway Irish |
Secretary Name | Michael Gerrard Munro |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Dublin Road Dunmore County Gallway Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 84 Bury Old Road Whitefield Manchester M45 6TQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 October 2003 | Return made up to 30/04/03; full list of members
|
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
25 September 2002 | Particulars of mortgage/charge (7 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Ad 11/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 788-790 finchley road london NW11 7TJ (1 page) |