Dualla Road Cashel
Co. Tipperary
Irish
Director Name | Mr Michael Leslie Bradbrook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(25 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 06 September 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Secretary Name | Mr Michael Leslie Bradbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(29 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 September 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Director Name | Henry Francis John Bayliss |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 December 2001) |
Role | Accountant |
Correspondence Address | Bandon Harpers Lane Doddinghurst Brentwood Essex CM15 0RL |
Director Name | Mr Christopher Henry Woodbine Parish |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 March 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Frittenden House Frittenden Cranbrook Kent TN17 2DG |
Secretary Name | Henry Francis John Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 18 Runsekk Close Danbury Chelmsford Essex CM3 4PQ |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£100 |
Latest Accounts | 5 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
25 January 2005 | Return made up to 29/12/04; full list of members
|
18 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
11 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
5 February 2003 | Return made up to 29/12/02; full list of members
|
5 February 2003 | New secretary appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
29 March 2002 | Director resigned (1 page) |
5 March 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
2 February 2002 | Return made up to 29/12/01; full list of members
|
2 February 2001 | Full accounts made up to 5 April 2000 (13 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members
|
2 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford CM1 1NJ (1 page) |
5 March 1999 | Return made up to 29/12/98; no change of members (8 pages) |
4 March 1999 | Full accounts made up to 5 April 1998 (11 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
25 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
3 April 1997 | Return made up to 29/12/96; no change of members (7 pages) |
21 March 1996 | Return made up to 29/12/95; no change of members (7 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (12 pages) |
31 October 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 30 new road brighton BN1 1BN (1 page) |
7 September 1995 | Return made up to 29/12/94; full list of members (14 pages) |