Cabinteely
Dublin 18
Irish
Director Name | Liam Kennedy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 July 2000(6 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | Flat 5 South Channel Court South Terrace Cork Irish |
Director Name | Joseph Quinn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 July 2000(6 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 211 Templeogue Road Terenure Dublin 6w Irish |
Director Name | Mr Sebastian Matthew Gardiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Lodge Oldfield Road Heswall Wirral CH60 6SN Wales |
Director Name | Mr Robin Grenfell Cowan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Church House Burton Neston Cheshire CH64 5TQ Wales |
Secretary Name | William Charles Edward Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Hall Willaston South Wirral Cheshire L64 2UG |
Secretary Name | Judith Caroline Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 03 July 2000) |
Role | Secretary |
Correspondence Address | Church House Burton Neston Cheshire L64 5TQ |
Director Name | Robert Ian Cowan |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Shipbroker |
Correspondence Address | Rake House Burton South Wirral Cheshire L63 4TE |
Secretary Name | John Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | Mark Philip Turner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2002) |
Role | Operations Director |
Correspondence Address | 1 Mount Place Boughton Chester Cheshire CH3 5BF Wales |
Secretary Name | David Quinn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2001(7 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 3 The Cove Malahide County Dublin Irish |
Registered Address | New Extention Quay North Wall Terminal Merseyton Road Wirral Ellesmere Port Docks Cheshire CH65 2JF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £2,008,724 |
Gross Profit | £1,230,811 |
Net Worth | -£52,442 |
Cash | £55,687 |
Current Liabilities | £782,467 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2005 | Application for striking-off (2 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members
|
7 November 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | Return made up to 03/12/02; full list of members
|
26 March 2002 | New secretary appointed (2 pages) |
6 February 2002 | Return made up to 03/12/01; full list of members (8 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
5 April 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
4 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: first floor manisty wharf port office north road ellesmere port cheshire CH65 1AF (1 page) |
20 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
23 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: church house the village burton south wirral L64 5TQ (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
8 December 1999 | Return made up to 03/12/99; full list of members
|
29 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
22 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: charter house victoria road runcorn cheshire WA7 5SS (1 page) |
1 April 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
12 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
2 January 1998 | Full group accounts made up to 28 February 1997 (24 pages) |
16 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
9 January 1997 | New director appointed (2 pages) |
30 December 1996 | Full group accounts made up to 29 February 1996 (22 pages) |
23 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: norwich house water street liverpool L2 9XR (1 page) |
23 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
9 October 1995 | Full group accounts made up to 28 February 1995 (19 pages) |
26 July 1995 | Company name changed grenfell shipping LIMITED\certificate issued on 27/07/95 (4 pages) |
10 March 1995 | Ad 08/07/94--------- £ si 300@1 (2 pages) |
10 March 1995 | Particulars of contract relating to shares (4 pages) |