Castleknock Golf Club, Porterstown Road
Castleknock
Dublin 15
Ireland
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2008(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 January 2016) |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Timothy John Hawkins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Oakover 22 Ponsford Road Minehead Somerset TA24 5DY |
Secretary Name | Michael William Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 1 Sydenham Close Porlock Minehead Somerset TA24 8HE |
Director Name | Michael William Charles Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 1 Sydenham Close Porlock Minehead Somerset TA24 8HE |
Director Name | Sue Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1997(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 17 Poundfield Road Minehead Somerset TA24 5EP |
Secretary Name | Sue Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1997(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 17 Poundfield Road Minehead Somerset TA24 5EP |
Director Name | Mr Nicholas David Hawkins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(19 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Cloud St. Michaels Road Minehead Somerset TA24 5JW |
Secretary Name | Mr Nicholas David Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(19 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Cloud St. Michaels Road Minehead Somerset TA24 5JW |
Director Name | Mr Thomas Colin Adamson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 October 2007) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Glenloughan Road Scarva Craigavon County Armagh BT63 6NH Northern Ireland |
Director Name | Mr Samuel William John Rusk |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knocknamuckly Road Portadown Craigavon County Armagh BT63 5PE Northern Ireland |
Secretary Name | Mr Thomas Colin Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 October 2007) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Glenloughan Road Scarva Craigavon County Armagh BT63 6NH Northern Ireland |
Director Name | Noel Crowe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 November 2011) |
Role | Company Director |
Correspondence Address | White House Cross Dromiskin County Louth Irish |
Director Name | Mr Peter Johnston |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lisnalea 57 Station Road Craigavad Holywood BT18 0BP Northern Ireland |
Secretary Name | Mr Peter Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 April 2008) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Lisnalea 57 Station Road Craigavad Holywood BT18 0BP Northern Ireland |
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2008(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cloverhill Balrath Road Kells Meath Ireland |
Director Name | Mr Gene Murtagh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2008(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ballybarrack House Ardee Road Dundalk Co. Louth Irish |
Director Name | Brian Flannery |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2012(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2014) |
Role | Merger/Acquisition Manager |
Country of Residence | Ireland |
Correspondence Address | 11 Kelly's Bay Cove Skerries Dublin Ireland |
Director Name | Mr John Francis Treanor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | --, -- Orchard Cottage Whyle Lane, Brockmanton Leominster Herefordshire HR6 0RQ Wales |
Website | www.desoengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01984 632026 |
Telephone region | Watchet |
Registered Address | Bagillt Road Greenfield Business Park No. 2 Greenfield Holywell Clwyd CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
8k at £1 | Kingspan Environmental LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2015 | Application to strike the company off the register (3 pages) |
21 August 2015 | Termination of appointment of Gene Murtagh as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of John Francis Treanor as a director on 21 August 2015 (1 page) |
23 June 2015 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 April 2015 | Secretary's details changed for Kingspan Group Limited on 30 November 2014 (1 page) |
9 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
20 February 2015 | Withdraw the company strike off application (1 page) |
13 November 2014 | Voluntary strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Termination of appointment of Brian Flannery as a director on 30 June 2014 (1 page) |
17 April 2014 | Appointment of John Treanor as a director (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Appointment of Brian Flannery as a director (2 pages) |
21 January 2013 | Termination of appointment of Peter Johnston as a director (1 page) |
2 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Termination of appointment of Noel Crowe as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
24 June 2011 | Appointment of Mr Geoff Doherty as a director (2 pages) |
23 June 2011 | Termination of appointment of Dermot Mulvihill as a director (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 December 2009 | Auditor's resignation (1 page) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (13 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Director's change of particulars / peter johnston / 30/11/2008 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Secretary appointed kingspan group LIMITED company no. 1447372 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from slade way roughmoor industrial estate williton somerset TA4 4TB (1 page) |
13 August 2008 | Director appointed gene murtagh (1 page) |
13 August 2008 | Appointment terminated secretary peter johnston (1 page) |
13 August 2008 | Director appointed dermot mulvihill (1 page) |
15 February 2008 | Resolutions
|
13 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New secretary appointed;new director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
19 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Return made up to 01/10/05; full list of members
|
17 May 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 November 2004 | Return made up to 01/10/04; full list of members
|
17 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | Return made up to 01/10/02; full list of members (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
6 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 August 1984 | Certificate of incorporation (1 page) |
31 August 1984 | Incorporation (23 pages) |