Priory Road
Delgany
County Wicklow
Irish
Secretary Name | Emmet Michael Francis Boyle |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 June 2002(3 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | Bedrock Priory Road Delgany County Wicklow Irish |
Director Name | Timothy Connolly |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Construction Contractor |
Correspondence Address | Highfield Lodge Church Road Hockley Essex SS5 4SS |
Secretary Name | Marilyn Winifred Kathleen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield Lodge Church Road Hockley Essex SS5 4SS |
Secretary Name | Timothy Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2002) |
Role | Construction Contractor |
Correspondence Address | The Briars Kingsway Hullbridge Essex SS5 6DR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,722 |
Cash | £141 |
Current Liabilities | £3,366 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
24 April 2003 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
4 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
14 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Secretary's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
2 February 2000 | Ad 17/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |