Dromiskin
County Louth
Irish
Director Name | Miss Susan Mary Green |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Cottage Weston Road Bletchingdon Oxfordshire OX5 3DH |
Director Name | Mr Peter Johnston |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lisnalea 57 Station Road Craigavad Holywood BT18 0BP Northern Ireland |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 November 2008) |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Mr Peter John Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Skips Lane Christleton Chester Cheshire CH3 7BE Wales |
Secretary Name | Peter Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 7 Glenmachan Grove Belfast County Antrim BT4 2RF Northern Ireland |
Registered Address | Greenfield Business Park No 2 Greenfield Holywell Flintshire CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2008 | Application for striking-off (1 page) |
30 January 2008 | Director resigned (1 page) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
15 October 2007 | Resolutions
|
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 June 2006 | Return made up to 07/03/06; full list of members (6 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 10 norwich street london EC4A 1BD (1 page) |
7 March 2005 | Incorporation (17 pages) |