Balrath Road
Kells
Meath
Ireland
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 June 2007) |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Mr Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 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 | 31 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Director Name | William O Connell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | Dublin Road Celbridge Kildare Ireland |
Secretary Name | Penelope Topliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 14 Lantarn Road Dudley Wood Dudley West Midlands DI2 0DL |
Secretary Name | Paul Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(5 years after company formation) |
Appointment Duration | 1 year (resigned 12 August 1994) |
Role | Accountant |
Correspondence Address | 30 Spey Drive Kidsgrove Stoke On Trent Staffordshire ST7 4AJ |
Secretary Name | Mark Crimmins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (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(11 years 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(12 years, 2 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(14 years, 3 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 |
Secretary Name | Kingspan Holdings (IRL) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2005) |
Correspondence Address | Dublin Road Kingscourt County Cavan 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 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Return made up to 30/09/06; no change of members (5 pages) |
22 December 2006 | Application for striking-off (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 September 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 February 2004 | Director resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 November 2003 | Secretary resigned (1 page) |
9 September 2003 | Return made up to 31/07/03; full list of members (8 pages) |
17 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 (9 pages) |
20 May 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members
|
7 June 2000 | Director's particulars changed (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 September 1999 | New secretary appointed (2 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members
|
11 August 1999 | Secretary resigned (1 page) |
19 August 1998 | Return made up to 31/07/98; change of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 January 1998 | Secretary's particulars changed (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 August 1997 | Return made up to 31/07/97; full list of members
|
11 March 1997 | Secretary's particulars changed (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 July 1995 | Return made up to 31/07/95; no change of members (6 pages) |