Ballsbridge
Dublin 4
Ireland
Secretary Name | Mr Thomas Davy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 04 July 2003(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12a Oaklands Drive Ballsbridge Dublin 4 Ireland |
Director Name | Mr Kevin Joseph McKay |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 July 2003) |
Role | Man Director - Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Caldy Road Alsager Stoke On Trent Staffordshire ST7 2BB |
Director Name | Mr John Peter Naylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Long Lane Hargrave Chester CH3 7RG Wales |
Secretary Name | Mr Kelvin James Tonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | Stable Hoose 12 Laburnum Farm Close Ness Cheshire CH64 8TR Wales |
Director Name | Mr Kelvin James Tonner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1994) |
Role | Co Director |
Correspondence Address | Stable Hoose 12 Laburnum Farm Close Ness Cheshire CH64 8TR Wales |
Director Name | Mrs Geraldene Elizabeth McKay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 July 2003) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Caldy Road Alsager Stoke On Trent Cheshire ST7 2BB |
Secretary Name | Mrs Geraldene Elizabeth McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 July 2003) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Caldy Road Alsager Stoke On Trent Cheshire ST7 2BB |
Director Name | John O'Regan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2003(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | Rochfordstown Waterfall Cork County Cork 1 |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2005(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Avalon 8 Belgrave Road Monkstown Co Dublin Irish |
Registered Address | The Heath Business And Technical Park PO Box 13 Runcorn Cheshire WA7 4QF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | £83,897 |
Cash | £678 |
Current Liabilities | £119,661 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2006 | Application for striking-off (1 page) |
13 July 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 29/11/05; full list of members
|
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (6 pages) |
16 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: stokes industrial business park merrylees road desford leicestershire LE9 9FE (1 page) |
7 January 2004 | Return made up to 29/11/03; full list of members
|
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: faraday road astmoor industrial estate runcorn cheshire WA7 1QG (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
13 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 December 1999 | Return made up to 29/11/99; full list of members
|
20 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 33A castle close manor way hawarden industrial estate hawarden clwyd CH5 3PZ (1 page) |
9 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 January 1996 | Return made up to 29/11/95; no change of members (4 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 29-30 engineer park sandycroft clwyd CH5 2QD (1 page) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |