Scholarstown Road
Rathfarnham Dublin 16
Irish
Director Name | Paraic Vincent Muldowney |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Woodley Park Kilmacud Dublin 14 Irish |
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Sarah Louise Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Northgate Avenue Macclesfield Cheshire SK10 3AE |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Miss Amanda Jane Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2009) |
Role | Tax Consultant |
Correspondence Address | 34 Parker Way Congleton Cheshire CW12 4WL |
Registered Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Appointment terminated secretary amanda sayle (1 page) |
4 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from chester house 65 chestergate macclesfield cheshire SK11 6DY (1 page) |
6 February 2008 | Ad 08/06/05--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 February 2008 | Return made up to 29/06/07; full list of members
|
6 February 2008 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 February 2008 | Ad 03/05/05--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
5 February 2008 | Restoration by order of the court (2 pages) |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |