Rathfarnham
Dublin 14
Irish
Director Name | Margaret Okeefe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 June 2000) |
Role | Exec |
Correspondence Address | 5 Glev Glainn Grantstown Village Waterford Irish |
Director Name | Mr Gerard Merrick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 June 2000) |
Role | Exec |
Country of Residence | Ireland |
Correspondence Address | Kilteel Naas Kildare Irish |
Secretary Name | Margaret Okeefe |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 June 2000) |
Role | Exec |
Correspondence Address | 5 Glev Glainn Grantstown Village Waterford Irish |
Director Name | Maria Bernadette Keegan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 1994(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 August 1994) |
Role | Administration Manager |
Correspondence Address | Bollin View 54 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | David Stuart Long |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 1995) |
Role | Sales Director |
Correspondence Address | The School House Smithy Lane Willaston South Wirral Cheshire L64 2UA |
Secretary Name | David Stuart Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 1995) |
Role | Sales Director |
Correspondence Address | The School House Smithy Lane Willaston South Wirral Cheshire L64 2UA |
Director Name | Mr Thomas Gerard Kelly |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1995) |
Role | Professional Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bollin View Willowmead Drive Prestbury Cheshire SK10 4DD |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Lloyds House Alderley Road Wilmslow Cheshire SK9 1QT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1999 | Strike-off action suspended (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 May 1997 | Return made up to 23/03/97; no change of members
|
3 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 July 1996 | Return made up to 23/03/96; no change of members (4 pages) |
2 June 1996 | Resolutions
|
2 June 1996 | Memorandum and Articles of Association (8 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | Director resigned;new director appointed (2 pages) |
12 December 1995 | New secretary appointed;new director appointed (2 pages) |
12 December 1995 | Return made up to 23/03/95; full list of members
|
12 December 1995 | Director resigned;new director appointed (2 pages) |