Balrath Road
Kells
Meath
Ireland
Director Name | Mr John Francis Treanor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Whyle Lane, Brockmanton Leominster Herefordshire HR6 0RQ Wales |
Director Name | Mr Peter Charles Wilson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 February 2001(6 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Southbank Close Hereford HR1 2TQ Wales |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 22 September 2009) |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Russell Grant Shiels |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 February 2001) |
Role | Managing Director |
Correspondence Address | Poplar Barn Beningbrough York Yorkshire YO30 1BY |
Director Name | Douglas Walter Kydd |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 1996) |
Role | Manager |
Correspondence Address | 48a Oaklands Road Orchards 2192 |
Director Name | Vivien Anne Luckins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Great Luckins Barn Higher Chisworth Glossop Derbyshire SK13 5SA |
Secretary Name | Vivien Anne Luckins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Great Luckins Barn Higher Chisworth Glossop Derbyshire SK13 5SA |
Director Name | Mr Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1996(2 years, 6 months after company formation) |
Appointment Duration | 5 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 | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1996(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1996(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Secretary Name | Mr John Francis Treanor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Whyle Lane, Brockmanton Leominster Herefordshire HR6 0RQ Wales |
Secretary Name | Gordon Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 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(6 years, 7 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(8 years, 7 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 |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
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 |
Year | 2014 |
---|---|
Net Worth | £2,750,128 |
Current Liabilities | £1,157,982 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Application for striking-off (2 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 January 2008 | Director resigned (1 page) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 March 2007 | Return made up to 14/02/07; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 May 2006 | Return made up to 14/02/06; full list of members (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 September 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | New secretary appointed (2 pages) |
18 February 2003 | Return made up to 14/02/03; 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 (11 pages) |
20 May 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 April 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (1 page) |
20 March 2001 | Return made up to 14/02/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: c/o kingspan industrial insulati LIMITED po box 3 charlestown glossop derbyshire SK13 8LE (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
25 May 2000 | Return made up to 14/02/00; full list of members
|
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 March 1999 | Return made up to 14/02/99; no change of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 April 1998 | Return made up to 14/02/98; no change of members (6 pages) |
27 March 1997 | Return made up to 14/02/97; full list of members
|
12 March 1997 | Resolutions
|
30 December 1996 | Director's particulars changed (1 page) |
19 October 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
5 September 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
5 September 1996 | Auditor's resignation (2 pages) |
15 March 1996 | Return made up to 14/02/96; full list of members
|
12 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
28 April 1995 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
28 April 1995 | Return made up to 14/02/95; full list of members (6 pages) |