Gore
Co Wexford
Irish
Director Name | Brian McGrath |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Status | Closed |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Beulah 4 The Hill Lr Glenageary, Road Co Dublin Dublin Republic Of Ireland |
Secretary Name | Brian McGrath |
---|---|
Status | Closed |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Beulah 4 The Hill Lr Glenageary, Road Co Dublin Dublin Republic Of Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Muir Associates (Uk) Ltd Trinity Chambers 18 Ivy Street Birkenhead Wirral CH41 5EF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 April 2006 | Return made up to 05/02/06; full list of members (3 pages) |
20 April 2006 | Return made up to 05/02/06; full list of members (3 pages) |
19 August 2005 | Return made up to 05/02/05; full list of members (7 pages) |
19 August 2005 | Return made up to 05/02/05; full list of members
|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2004 | Ad 18/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
27 May 2004 | Ad 18/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Incorporation (17 pages) |
5 February 2004 | Incorporation (17 pages) |