Headford Road
Galway
Republic Of Ireland
Secretary Name | Mark Keaveney |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 February 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | 165 Bluebell Woods Oranmore Galway Ireland |
Director Name | Mark Keavengy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 February 2003) |
Role | Retired Teacher Prop Developer |
Correspondence Address | 4 Mount Pleasant Lougarea Galway Irish |
Secretary Name | William Odwyer |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2002(5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 February 2003) |
Role | IT Consultant/Property Develop |
Correspondence Address | 97 Sandyvale Lawn Headford Road Galway Republic Of Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | Return made up to 06/06/05; full list of members
|
15 July 2005 | Application for striking-off (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
31 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 September 2003 | Return made up to 06/06/03; full list of members
|
4 September 2003 | Registered office changed on 04/09/03 from: clive house clive street bolton BL1 1ET (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Ad 11/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 June 2002 | Incorporation (18 pages) |