Scallagheen Tipperary Town
County Tipperary
Irish
Director Name | Winifred Olive O'Connor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 February 1997(same day as company formation) |
Role | Financial Analyst |
Correspondence Address | 18 An Duiche Scallagheen Tipperary Town County Tipperary Irish |
Secretary Name | Winifred Olive O'Connor |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 February 1997(same day as company formation) |
Role | Financial Analyst |
Correspondence Address | 18 An Duiche Scallagheen Tipperary Town County Tipperary Irish |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ground Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£2,420 |
Cash | £33,749 |
Current Liabilities | £44,994 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 May 2003 | Application for striking-off (1 page) |
14 February 2003 | Return made up to 07/02/03; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
26 February 2001 | Return made up to 07/02/01; full list of members
|
23 March 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members
|
19 March 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 February 1998 | Return made up to 07/02/98; full list of members
|
26 June 1997 | Registered office changed on 26/06/97 from: 8 holgate court western road romford RM1 3JS (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Incorporation (15 pages) |