Terenure
Dublin
6w
Director Name | Patrick James Rigney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Carysfort Downs Blackrock Co Dublin Irish |
Secretary Name | Patrick James Rigney |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Carysfort Downs Blackrock Co Dublin Irish |
Director Name | Bernard Gibson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Saleman |
Correspondence Address | The Thatched Cottage Pelham Road Great Hormead Buntingford Hertfordshire SG9 0NU |
Director Name | Andrew Wilby |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | May Street Barn May Street Great Chishill Royston Hertfordshire SG8 8SN |
Secretary Name | Andrew Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | May Street Barn May Street Great Chishill Royston Hertfordshire SG8 8SN |
Registered Address | The Old Forge London Road Wendens Ambo Saffron Walden Essex CB11 4JL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wendens Ambo |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Wendens Ambo |
Year | 2014 |
---|---|
Turnover | £72,757 |
Net Worth | -£129,290 |
Cash | £10,394 |
Current Liabilities | £147,455 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 October 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 October 2001 | New secretary appointed (2 pages) |
29 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
25 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Conve 18/06/99 (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Ad 18/06/99--------- £ si 59800@1=59800 £ ic 200/60000 (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: may street barn may street great chishill royston hertfordshire SG8 8SN (1 page) |
30 December 1998 | Incorporation (50 pages) |