Sandymount
Dublin 4
Irish
Director Name | Liam Nagle |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 April 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 39 Bushy Park Road Rathgar Dublin Ireland |
Secretary Name | Bernard Power |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 April 2009) |
Role | Secretary |
Correspondence Address | 2 South Hill Sutton Dublin Irish |
Director Name | Mr Clifford William Juby |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2007) |
Role | Managing Director |
Country of Residence | Northamptonshire |
Correspondence Address | 3 Long Acre Brafield On The Green Northampton NN7 1DD |
Director Name | Mr Paul James Robinson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA |
Secretary Name | Mr Paul James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | First Avenue Poynton Industrial Estate Poynton, Stockport Cheshire SK12 1FJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Location of debenture register (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 21 mansion close moulton park northampton northamptonshire NN3 6RU (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 March 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members
|
19 March 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
19 February 2003 | Company name changed beaver medical LIMITED\certificate issued on 19/02/03 (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 3 tunnel hill mews, knock lane blisworth northamptonshire NN7 3DA (1 page) |
9 July 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |