Blackglen Road
Sandyford
Dublin 18
Irish
Director Name | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 July 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Michael John Maloney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Beechwood Road Ranelagh Dublin 6 Ireland |
Director Name | John Timothy Nagle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Falmor Falls Road Shankill Co Dublin Irish |
Director Name | John David Williamson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Finance Director |
Correspondence Address | 37 Ashton Blessington County Wicklow Co Wick |
Director Name | James Timmerman Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 1120 Park Ave #10c Nyc 10728 New York United States |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Davidson House Gadbrook Park Northwich CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2009 | Application for striking-off (2 pages) |
2 February 2009 | Appointment terminated director james murphy (1 page) |
22 October 2008 | Appointment terminated director john nagle (1 page) |
22 October 2008 | Appointment terminated director john williamson (1 page) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
13 May 2008 | Director appointed mary turrell (3 pages) |
7 May 2008 | Director appointed james timmerman murphy (3 pages) |
7 May 2008 | Director appointed michael maloney (3 pages) |
27 July 2007 | Secretary resigned (1 page) |