Blackrock
Dundalk
Co Louth
Irish
Secretary Name | Mr Niall Malone |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 25 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Old Golf Links Road Blackrock Dundalk Co Louth Irish |
Director Name | Gillian Collier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Mullins Cross Dunleer Louth Ireland |
Director Name | Laim Mc Gailey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Little Road Dromiskin Dundalk Louth Ireland |
Secretary Name | Laim Mc Gailey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Little Road Dromiskin Dundalk Louth Ireland |
Director Name | Michael Caffrey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Pollereagh Mountnugent Co. Cavan Republic Of Ireland |
Director Name | Mr Steven Gerrard Bardsley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 May 2005) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 18 Warrington Street Ashton Under Lyne Lancashire OL6 6AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Churchfield House 5 The Crescent Cheadle Stockport SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,020 |
Cash | £2 |
Current Liabilities | £1,022 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
30 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
25 May 2005 | Company name changed tondash LIMITED\certificate issued on 25/05/05 (2 pages) |
25 May 2005 | Company name changed tondash LIMITED\certificate issued on 25/05/05 (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 21 saint thomas street bristol BS1 6JS (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Company name changed doowe estates LTD\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed doowe estates LTD\certificate issued on 09/07/03 (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
18 May 2003 | Incorporation (17 pages) |