Ballsbridge
Dublin 4
Irish
Secretary Name | Malachy Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sweepstakes Ballsbridge Dublin 4 Irish |
Director Name | Onagh Quinn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Castleknock Park Castleknock Dubliln 15 Irish |
Director Name | Paul David Grassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 December 2002) |
Role | Sales Manager |
Correspondence Address | 3 Linden Close Lymm Cheshire WA13 9PH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Unit 26 Adlington Industrial Estate Adlington Macclesfield Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 November 2005 | Dissolved (1 page) |
---|---|
18 August 2005 | Completion of winding up (1 page) |
18 November 2003 | Order of court to wind up (3 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: st. Marys studios st marys road bowden cheshire (1 page) |
26 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Director resigned (1 page) |
24 December 2002 | Return made up to 20/06/02; full list of members (7 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2002 | Company name changed h-tech international LIMITED\certificate issued on 15/04/02 (2 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (8 pages) |
29 June 2001 | New director appointed (3 pages) |
28 June 2001 | New secretary appointed;new director appointed (3 pages) |
25 June 2001 | Ad 20/06/01--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
25 June 2001 | Ad 20/06/01--------- £ si 150@1=150 £ ic 850/1000 (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Ad 20/06/01--------- £ si 150@1=150 £ ic 700/850 (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
25 June 2001 | Resolutions
|
25 June 2001 | Director resigned (1 page) |
20 June 2001 | Incorporation (14 pages) |