Balrath Road
Kells
Meath
Ireland
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2003(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 August 2007) |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Mr John Peter Hewitt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS |
Director Name | Robin Geoffrey Martin |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | The Castle Gatacre Claverley Wolverhampton |
Director Name | Peter Hoare Price |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Mill House Canal Head Pocklington York North Yorkshire YO42 2NW |
Secretary Name | Hans Alwin Schmidt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | The Coach House Bilton In Ainsty York North Yorkshire YO26 7NN |
Secretary Name | Bernard Malcolm Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 May 2000) |
Role | Secretary |
Correspondence Address | 6 Westerdale Swanland Hull Yorkshire HU14 3PY |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1999(16 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Secretary Name | Gordon Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2000(17 years, 6 months after company formation) |
Appointment Duration | 4 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(17 years, 10 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(19 years, 11 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 Bagillt Road, 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 | £38,562 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2007 | Application for striking-off (1 page) |
26 January 2007 | Resolutions
|
2 January 2007 | Application for reregistration from LTD to UNLTD (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 September 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 11/08/05; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 November 2003 | New secretary appointed (2 pages) |
9 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: marfleet hull HU9 5SG (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 September 1999 | Return made up to 11/08/99; no change of members (6 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
16 August 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (4 pages) |
15 July 1999 | New director appointed (4 pages) |
4 September 1998 | Return made up to 11/08/98; full list of members (7 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
19 August 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
4 September 1997 | Return made up to 11/08/97; no change of members (5 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
9 September 1996 | Return made up to 11/08/96; no change of members (6 pages) |
25 August 1995 | Return made up to 11/08/95; full list of members (8 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1992 | Memorandum and Articles of Association (13 pages) |