Isfield
Uckfield
East Sussex
TN22 5TX
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 July 1998(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 May 2007) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Cloverhill Balrath Road Kells Meath Ireland |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 July 1998(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2003(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 May 2007) |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Simon James Chorlton |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 1998) |
Role | Spring Manufacturer |
Correspondence Address | 2.2 Vall De Montaup Soldeo Prinicpat De Andorra Foreign |
Secretary Name | Mr Simon James Dougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | Gable Cottage Horsted Lane Isfield Uckfield East Sussex TN22 5TX |
Director Name | Mr Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1998(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Edge Scilly Walk Scilly Kinsale Cork Ireland |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1998(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Director Name | Russell Grant Shiels |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 1998(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2001) |
Role | Managing Director |
Correspondence Address | Poplar Barn Beningbrough York Yorkshire YO30 1BY |
Secretary Name | Mark Crimmins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1998(36 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 22 Lightfoots Avenue Scarborough North Yorkshire YO12 5NS |
Secretary Name | Gordon Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1999(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 11 Manor Court Dunshaughlin Co Meath Irish |
Secretary Name | Luci Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(38 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Orchard Cherryfield Avenue Ranelagh Dublin 6 Irish |
Secretary Name | Amanda McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(40 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 10 Faughart Terrace St Marys Road Dundalk County Louth Irish |
Registered Address | Greenfield Business Park No 2 Greenfield Holywell Clwyd CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £129,871 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2006 | Application for striking-off (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 September 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 June 2004 | Return made up to 10/04/04; full list of members (8 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 10/04/03; full list of members (8 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
19 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 May 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 May 2001 | Return made up to 10/04/01; full list of members
|
28 February 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 10/04/00; full list of members (8 pages) |
7 June 2000 | Director's particulars changed (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
28 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 August 1998 | New director appointed (3 pages) |
26 July 1998 | Auditor's resignation (1 page) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | Resolutions
|
26 July 1998 | Registered office changed on 26/07/98 from: 30 norfolk square brighton BN1 2PE (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Return made up to 10/04/98; no change of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members
|
18 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 April 1995 | Return made up to 10/04/95; no change of members (4 pages) |