Ardee Road
Dundalk
Co. Louth
Irish
Director Name | Mr Geoff Patrick Doherty |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 September 2013) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 11 Somerton Castleknock Golf Club, Porterstown Road Castleknock Dublin 15 Ireland |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2005(7 months, 1 week after company formation) |
Appointment Duration | 8 years (closed 03 September 2013) |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Gareth Hywel Griffiths |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mayfield Road Sutton Coldfield West Midlands B73 5QJ |
Secretary Name | James Alexander Bruce McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Vincent Street Walsall West Midlands WS1 3EJ |
Director Name | Gary Bernard Patrick McCaughey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Tudor Lodge Clones Road Co Monaghan Irish |
Director Name | Gerald Vincent McCaughey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Knockroe House Clones Road Monaghan Ireland |
Director Name | Paul McDonald |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2010) |
Role | Marketing Executive |
Correspondence Address | 17 Cairnsfort Stepaside Dublin 18 Ireland |
Secretary Name | James William McBride |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 April 2005) |
Role | Technical Director |
Correspondence Address | Ballymacforban Monaghan Irish |
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2005(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cloverhill Balrath Road Kells Meath Ireland |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2005(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2005(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Director Name | Mr Brendan Feeney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2005(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 86 The Grove Celbridge Kildare Ireland |
Director Name | Mr Gilbert McCarthy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Forest Haven Cabra Kingscourt Co Cavan Irish |
Director Name | James William McBride |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2005(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Ballymacforban Monaghan Irish |
Director Name | Patrick O'Sullivan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Carragoona Bray Road Co. Dublin Irish |
Registered Address | Greenfield Business Park No2 Greenfield Holywell Flintshire CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
1 at £1 | Kingspan Holdings (Structural & Offsite) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | Application to strike the company off the register (3 pages) |
7 May 2013 | Application to strike the company off the register (3 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
24 June 2011 | Appointment of Mr Geoff Doherty as a director (2 pages) |
24 June 2011 | Appointment of Mr Geoff Doherty as a director (2 pages) |
23 June 2011 | Termination of appointment of Dermot Mulvihill as a director (1 page) |
23 June 2011 | Termination of appointment of Dermot Mulvihill as a director (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 May 2010 | Termination of appointment of Paul Mcdonald as a director (1 page) |
31 May 2010 | Termination of appointment of Paul Mcdonald as a director (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Brendan Feeney as a director (1 page) |
3 November 2009 | Termination of appointment of Gilbert Mccarthy as a director (1 page) |
3 November 2009 | Termination of appointment of Brendan Feeney as a director (1 page) |
3 November 2009 | Termination of appointment of Gilbert Mccarthy as a director (1 page) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 July 2008 | Appointment Terminated Director james mcbride (1 page) |
17 July 2008 | Appointment terminated director james mcbride (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
4 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
11 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 13/01/07; full list of members (9 pages) |
18 April 2007 | Return made up to 13/01/07; full list of members (9 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 10/02/06; full list of members (9 pages) |
4 May 2006 | Return made up to 10/02/06; full list of members (9 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | Memorandum and Articles of Association (15 pages) |
18 November 2005 | Memorandum and Articles of Association (15 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New director appointed (3 pages) |
10 November 2005 | Company name changed kingspan century uk LIMITED\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Company name changed kingspan century uk LIMITED\certificate issued on 10/11/05 (2 pages) |
27 October 2005 | Memorandum and Articles of Association (14 pages) |
27 October 2005 | Memorandum and Articles of Association (14 pages) |
20 October 2005 | Company name changed century homes (newcastle) limite d\certificate issued on 20/10/05 (3 pages) |
20 October 2005 | Company name changed century homes (newcastle) limite d\certificate issued on 20/10/05 (3 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: britannia house 50 great charles street birmingham west midlands B3 2LT (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: britannia house 50 great charles street birmingham west midlands B3 2LT (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
28 April 2005 | Auditor's resignation (1 page) |
28 April 2005 | Auditor's resignation (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 January 2005 | Incorporation (19 pages) |
13 January 2005 | Incorporation (19 pages) |