Cabinteely
Dublin
18
Irish
Director Name | Kenneth Christopher O Sullivan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 March 2003(5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 July 2009) |
Role | Company Director |
Correspondence Address | Violet Hill Bailey Howth Co Dublin Irish |
Director Name | David Whitson Smart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(9 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 20 July 2009) |
Role | Company Director |
Correspondence Address | Thornfield Skipton Road Hellifield North Yorkshire BD23 4JQ |
Director Name | Margaret Dowling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 July 2009) |
Role | Ops Director |
Correspondence Address | 9 Woodview Mount Morrien Avenue Blacknock Dublin Irish |
Director Name | Colin Potts |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 July 2009) |
Role | Accountant |
Correspondence Address | 14 Charleville Square Rathfarnham Dublin 14 Irish |
Director Name | Mr David Martin Wallace |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 July 2009) |
Role | Company Director |
Correspondence Address | 44 Churchgate Southport Merseyside PR9 7JH |
Secretary Name | Colin Potts |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 July 2009) |
Role | Accountant |
Correspondence Address | 14 Charleville Square Rathfar Dublin 14 Irish |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Ian Hamilton Forbes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 39 Firs Road Edwalton Nottingham Nottinghamshire NG12 4BY |
Director Name | Mr Simon William Knobbs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Priory Road Westlands Newcastle Staffordshire ST5 2EN |
Secretary Name | Mr Simon William Knobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Priory Road Westlands Newcastle Staffordshire ST5 2EN |
Secretary Name | Eugene Groeger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | Rooska 13 St Gabriels Johnstown Road Cabinteely Dublin 18 |
Director Name | Mrs Caroline Cartwright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mitchell Rise Yarnfield Stone Staffordshire ST15 0TR |
Secretary Name | Mrs Caroline Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mitchell Rise Yarnfield Stone Staffordshire ST15 0TR |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,054,174 |
Net Worth | -£603,575 |
Cash | £530 |
Current Liabilities | £1,414,812 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2009 | Liquidators statement of receipts and payments to 8 April 2009 (5 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 13 January 2009 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 13 July 2008 (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (7 pages) |
21 July 2006 | Administrator's progress report (16 pages) |
21 July 2006 | Administrator's progress report (13 pages) |
14 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Result of meeting of creditors (3 pages) |
16 September 2005 | Statement of administrator's proposal (36 pages) |
16 September 2005 | Statement of affairs (6 pages) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | New secretary appointed (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: brownhills tileries tunstall stoke on trent staffordshire ST6 4NY (1 page) |
27 July 2005 | Appointment of an administrator (1 page) |
10 May 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
16 February 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
14 October 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
6 May 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
19 March 2003 | New secretary appointed;new director appointed (3 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 14 oxford court manchester lancashire M2 3WQ (1 page) |
19 March 2003 | New director appointed (4 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | New director appointed (2 pages) |
12 March 2003 | Company name changed brand new co (169) LIMITED\certificate issued on 12/03/03 (2 pages) |
7 October 2002 | Incorporation (26 pages) |