Ranelagh
Dublin 6
Ireland
Secretary Name | Brenda Mary Hogan |
---|---|
Status | Closed |
Appointed | 15 May 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | Apartment 55, Sandyford View Simonsridge Blackglen Road Sandyford Dublin 18 Ireland |
Director Name | Mark Simon Edwards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 August 2011) |
Role | Finance Director |
Correspondence Address | 2 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | John McNair |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 7 Westcombe Park Road London SE3 7RE |
Director Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Kieron Quinn Abernethy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Salisbury Place West Byfleet London KT14 6SN |
Director Name | Mr Kevin Michael Beerling |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Firside Grove Sidcup Kent DA15 8WB |
Director Name | Paul Robert Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 years after company formation) |
Appointment Duration | 6 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 70 Wolmer Gardens Edgware Middlesex HA8 8DQ |
Secretary Name | Peter David Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 20 Tudor Close Woodford Green Essex IG8 0LF |
Director Name | Mr Peter Denis McNamara |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 B Land Avenue Harpenden Hertfordshire AL5 4RG |
Director Name | Mr Mark Richard Mills |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 55 Hove Road Lytham St Annes Lancashire FY8 1XH |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Secretary Name | Mr Robin Anthony Gregson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | Peter Francis Smyth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | Flat 2 62 Queens Gate London SW7 5JP |
Director Name | Paul Saxton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 19 Ashdale Close Alsager Staffordshire ST7 2EN |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | James Timmerman Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2008(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 1120 Park Ave #10c Nyc 10728 New York United States |
Director Name | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 17 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Registered Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
18.4k at £0.1 | Moneybox LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Solvency Statement dated 21/02/11 (1 page) |
14 March 2011 | Statement by directors (1 page) |
14 March 2011 | Solvency statement dated 21/02/11 (1 page) |
14 March 2011 | Statement by Directors (1 page) |
14 March 2011 | Resolutions
|
14 March 2011 | Statement of capital on 14 March 2011
|
14 March 2011 | Statement of capital on 14 March 2011
|
14 March 2011 | Resolutions
|
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
16 April 2010 | Termination of appointment of Peter Smyth as a director (2 pages) |
16 April 2010 | Termination of appointment of Peter Smyth as a director (2 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Full accounts made up to 30 September 2008 (13 pages) |
27 September 2009 | Full accounts made up to 30 September 2008 (13 pages) |
13 August 2009 | Director appointed mark edwards (2 pages) |
13 August 2009 | Director appointed mark edwards (2 pages) |
10 August 2009 | Appointment terminated director mary turrell (1 page) |
10 August 2009 | Appointment Terminated Director mary turrell (1 page) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 March 2009 | Director appointed mary margaret turrell (3 pages) |
12 March 2009 | Director appointed mary margaret turrell (3 pages) |
23 February 2009 | Appointment terminated director james murphy (1 page) |
23 February 2009 | Appointment Terminated Director james murphy (1 page) |
18 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
2 June 2008 | Secretary appointed brenda mary hogan (1 page) |
2 June 2008 | Secretary appointed brenda mary hogan (1 page) |
2 June 2008 | Director appointed james timmerman murphy (2 pages) |
2 June 2008 | Director appointed michael john maloney (1 page) |
2 June 2008 | Director appointed james timmerman murphy (2 pages) |
2 June 2008 | Director appointed michael john maloney (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page) |
30 May 2008 | Appointment Terminated Director and Secretary philip lanigan (1 page) |
30 May 2008 | Appointment terminated director and secretary philip lanigan (1 page) |
22 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
26 April 2007 | Resolutions
|
21 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
25 October 2006 | Full accounts made up to 30 September 2005 (13 pages) |
25 October 2006 | Full accounts made up to 30 September 2005 (13 pages) |
13 September 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
12 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page) |
6 January 2006 | Particulars of mortgage/charge (13 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Particulars of mortgage/charge (13 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | New director appointed (3 pages) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
9 August 2005 | Memorandum and Articles of Association (6 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Memorandum and Articles of Association (6 pages) |
9 August 2005 | Resolutions
|
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (5 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (5 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: walkden house 3-10 melton street london NW1 2EB (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: walkden house 3-10 melton street london NW1 2EB (1 page) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
16 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (2 pages) |
16 March 2004 | Ad 19/08/03--------- £ si [email protected]=595 £ ic 1244/1839 (4 pages) |
16 March 2004 | Ad 01/03/03--------- £ si [email protected] (4 pages) |
16 March 2004 | Ad 01/03/03--------- £ si [email protected] (4 pages) |
16 March 2004 | Ad 19/08/03--------- £ si [email protected]=595 £ ic 1244/1839 (4 pages) |
27 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
27 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
15 July 2003 | Ad 13/06/02--------- £ si [email protected] (4 pages) |
30 June 2003 | Resolutions
|
2 June 2003 | Return made up to 08/03/03; full list of members (9 pages) |
23 May 2003 | Company name changed airtime group holdings LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed airtime group holdings LIMITED\certificate issued on 23/05/03 (2 pages) |
21 August 2002 | Particulars of mortgage/charge (7 pages) |
21 August 2002 | Particulars of mortgage/charge (7 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page) |
29 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Company name changed digame LIMITED\certificate issued on 20/03/02 (2 pages) |
20 March 2002 | Company name changed digame LIMITED\certificate issued on 20/03/02 (2 pages) |
8 March 2002 | Incorporation (15 pages) |