Donegal Town
County Donegal
Irish
Director Name | Margaret O`Presco |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(same day as company formation) |
Role | Homoeopathy |
Correspondence Address | Cully Crossroads Donegal Town County Donegal Irish |
Secretary Name | Harry George O'Presco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cully Crossroads Donegal Town County Donegal Irish |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
Year | 2014 |
---|---|
Turnover | £1,177 |
Net Worth | -£1,605 |
Current Liabilities | £1,605 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 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) |
8 April 2005 | Application for striking-off (1 page) |
27 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
24 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: woodland 2 de vere close wivenhoe colchester essex CO7 9AX (1 page) |
23 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
10 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
9 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
2 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
20 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
27 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
5 June 1999 | Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
9 April 1999 | Incorporation (10 pages) |