Ballymascanlon
Dundalk
Irish
Secretary Name | Jonathan Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | Seafield Ballymascanlon Dundalk Irish |
Director Name | Joe McGoldrick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Old Junction Road Mullybreslin Irvinestown BT94 1HB Northern Ireland |
Director Name | Mark Arthur Vokes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Maes Glas Howarden Chester CH5 3GE Wales |
Secretary Name | Mark Arthur Vokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Maes Glas Howarden Chester CH5 3GE Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Parkside Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Ad 03/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 January 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Resolutions
|
3 January 2002 | Incorporation (12 pages) |