Sandymount
Dublin 4
Irish
Director Name | Liam Nagle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 March 2007(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 39 Bushy Park Road Rathgar Dublin Ireland |
Secretary Name | Bernard Power |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 March 2007(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 August 2009) |
Role | Secretary |
Correspondence Address | 2 South Hill Sutton Dublin Irish |
Director Name | Ms Anne Mary Phillips |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Brafield Road Cogenhoe Northampton Northamptonshire NN7 1ND |
Director Name | Mr Clifford William Juby |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | Northamptonshire |
Correspondence Address | 3 Long Acre Brafield On The Green Northampton NN7 1DD |
Secretary Name | Mrs Jacqueline Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Haslow Court Two Mile Ash Milton Keynes Buckinghamshire MK8 8JH |
Secretary Name | Ms Anne Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 18 Brafield Road Cogenhoe Northampton Northamptonshire NN7 1ND |
Director Name | Phillip Martin Barclay |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 1997) |
Role | Marketing Director |
Correspondence Address | 10 Alexander Close Abingdon Oxfordshire OX14 1XA |
Director Name | Neil Strange |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 March 2007) |
Role | Technical Director |
Correspondence Address | 12 Ambleside Drive Headington Oxford OX3 0AG |
Director Name | Martyn Leslie White |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 2004) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Dale Farm Cottages Green End Road Fillongley Coventry CV7 8DS |
Director Name | Pascal Daulton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | IT Director |
Correspondence Address | Log Cottage Portsmouth Road Hindhead Surrey GU26 6AY |
Director Name | Mr Paul James Robinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 March 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA |
Secretary Name | Margaret Juby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 3 Long Acre Brafield On The Green Northampton Northamptonshire NN7 1DD |
Director Name | Margaret Juby |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2007) |
Role | Operations Director |
Correspondence Address | 3 Long Acre Brafield On The Green Northampton Northamptonshire NN7 1DD |
Secretary Name | Mr Paul James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Cardiac Services First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,902,349 |
Gross Profit | £2,083,543 |
Net Worth | £140,359 |
Cash | £15,351 |
Current Liabilities | £1,834,858 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2009 | Application for striking-off (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from bmp house, 21 mansion close moulton park northampton NN3 6RU (1 page) |
6 November 2008 | Appointment terminated director clifford juby (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Return made up to 19/08/07; full list of members (5 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
20 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 2007 | Application for reregistration from PLC to private (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Re-registration of Memorandum and Articles (33 pages) |
18 February 2007 | Full accounts made up to 31 October 2005 (14 pages) |
12 January 2007 | Return made up to 19/08/06; full list of members (3 pages) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: bmp house 21 mansion close moulton park northampton NN3 6RU (1 page) |
9 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
9 September 2005 | Location of debenture register (1 page) |
27 May 2005 | Full accounts made up to 31 October 2004 (21 pages) |
19 October 2004 | Particulars of mortgage/charge (11 pages) |
27 August 2004 | Return made up to 19/08/04; full list of members
|
1 June 2004 | Full accounts made up to 31 October 2003 (20 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Return made up to 03/09/03; full list of members (10 pages) |
19 February 2003 | Auditor's report (1 page) |
19 February 2003 | Auditor's statement (1 page) |
19 February 2003 | Re-registration of Memorandum and Articles (13 pages) |
19 February 2003 | Application for reregistration from private to PLC (1 page) |
19 February 2003 | Balance Sheet (1 page) |
19 February 2003 | Declaration on reregistration from private to PLC (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 February 2003 | Particulars of contract relating to shares (4 pages) |
12 February 2003 | Resolutions
|
20 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
6 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Return made up to 22/09/00; full list of members
|
15 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 October 1999 | Return made up to 22/09/99; no change of members
|
9 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 June 1999 | New director appointed (2 pages) |
22 October 1998 | Return made up to 22/09/98; no change of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 August 1998 | Memorandum and Articles of Association (14 pages) |
16 March 1998 | Resolutions
|
20 January 1998 | New director appointed (2 pages) |
10 October 1997 | Return made up to 22/09/97; full list of members
|
10 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: the lodge brafield road cogenhoe northampton northamptonshire NN7 ind (1 page) |
15 May 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
15 November 1996 | Return made up to 22/09/96; no change of members
|
5 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
10 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
26 September 1994 | Nc inc already adjusted 19/09/94 (1 page) |