Blackrock
Co Dublin
Irish
Secretary Name | Brian Joseph Butterly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 May 1999(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | John Riordan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 December 1999(44 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 October 2005) |
Role | Accountant |
Correspondence Address | College Close Ballytruckle Green Ballytruckle Road Waterford Ireland |
Director Name | Mr Graham Derek Hughes |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Training Officer |
Correspondence Address | 15 Forge Hill Lane Knottingley West Yorkshire WF11 8HH |
Director Name | Mr Louis Pearson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Instrument Foreman |
Correspondence Address | Dovecote Cottage 18 Hall Court Brotherton West Yorks WF11 9HZ |
Director Name | Raymond John Lewis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 1992) |
Role | Personnel Director |
Correspondence Address | Knoll Farmhouse The Knoll,Tansley Matlock Derbyshire DE4 5FP |
Director Name | Mr Christopher Robin Jenkins |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 1992) |
Role | Secretary |
Correspondence Address | 29 Edinburgh Gardens Windsor Berkshire SL4 2AN |
Director Name | Christopher G Holmes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Personnel Director |
Correspondence Address | Best Thorpe 4 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JS |
Director Name | Mr Anthony Butler Hargreaves |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage Brockhall Northampton Northamptonshire NN7 4JY |
Director Name | Mr John Henry Craigie |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 1992) |
Role | Consultant |
Correspondence Address | 18 Bolton Gardens London SW5 0AJ |
Director Name | Mr Paul Martin Coker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 110 Shakespeare Way Taverham Norwich Norfolk NR8 6TZ |
Director Name | Mr David Arthur Cannon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Q C Calibration Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tinehall Road Barney Road Doncaster South Yorkshire DN3 1LW |
Director Name | Mr Ernest Walter Burton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 3 months (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 15 Prince Consort Drive Chislehurst Kent BR7 5SB |
Secretary Name | Mr Edward Albert Lockyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(36 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 5 Brundall Close Northampton Northamptonshire NN3 3EH |
Director Name | Ian Robert Fyfe |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hunter Close East Boldon Tyne & Wear NE36 0TB |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Barry Peter Williams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1994) |
Role | Personnel Director |
Correspondence Address | Kingswood Green Lane Chilworth Southampton SO16 7JW |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1993) |
Role | Company Secretary - Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(36 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Hugh William Laughland |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1996) |
Role | Non-Executive Director |
Correspondence Address | Higher Stratton Stratton Chase Drive Chalfont-St-Giles Buckinghamshire HP8 4NS |
Director Name | William Alfred Waller |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1996) |
Role | Management Accountant & System |
Correspondence Address | 6 Weldon Drive Bishop Fox Way West Molesey Surrey KT8 2NT |
Director Name | Malcolm Arthur Woods |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1996) |
Role | Assistant Production Engineer |
Correspondence Address | 93 Hindburn Close Bessacarr Doncaster South Yorkshire DN4 7RW |
Director Name | William John Brookes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1996) |
Role | Management Accountant |
Correspondence Address | 31 Blyth Road Worksop Nottinghamshire S81 0HP |
Director Name | Alan Edward Peterson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(38 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 1995) |
Role | Managing Director |
Correspondence Address | 153 Cyncoed Road Cyncoed Cardiff CF23 6AG Wales |
Director Name | James Caldwell Kelly |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Role | Human Resources Manager |
Correspondence Address | 16 The Pastures Dring Houses York Yorkshire YO24 2JE |
Director Name | Thomas Charles Barber |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1998) |
Role | Accountant |
Correspondence Address | 5 Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JB |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(42 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 1998) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Thomas Lee Young |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(42 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 1999) |
Role | Attorney |
Correspondence Address | 5315 Rymoor Drive Sylvania Ohio 43560 Usa |
Director Name | David Gordon Van Hooser |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(42 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 1999) |
Role | Business Manager |
Correspondence Address | 4942 Dauber Drive West Toledo Ohio 43615 United States |
Director Name | Karen Rees |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(43 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 July 1999) |
Role | Commercial Director |
Correspondence Address | 16 Ivy House Court Auckley Doncaster South Yorkshire DN9 3PX |
Director Name | Eric Edward Young |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 March 1999(43 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 January 2000) |
Role | Chief Executive Officer/Md |
Correspondence Address | 2nd Floor Flat 1 Palace Green London W8 4QA |
Director Name | Paul Richard Coulson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1999(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Shrewsbury Road Ballsbirdge Dublin 4 Irish |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(36 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 1998) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Secretary Name | Rockware Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(42 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1999) |
Correspondence Address | Porters Wood St Albans Hertfordshire AL3 6NY |
Registered Address | Rockware Glass Ltd Headlands Lane Knottingley West Yorkshire WF11 0HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Knottingley |
Built Up Area | Pontefract |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2005 | Application for striking-off (1 page) |
13 January 2005 | Return made up to 27/12/04; full list of members (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 January 2004 | Return made up to 27/12/03; full list of members (5 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 January 2002 | Return made up to 27/12/01; no change of members (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 March 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 27/12/00; no change of members (6 pages) |
9 March 2001 | Director resigned (1 page) |
26 January 2001 | Location of register of members (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 February 2000 | New director appointed (2 pages) |
13 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
27 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director's particulars changed (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
22 January 1999 | Location of register of members (1 page) |
22 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 June 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 27/12/96; full list of members (12 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 October 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 27/12/95; full list of members (12 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: maybrook house grainger street newcastle upon tyne NE99 1TG (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 May 1995 | Director resigned (2 pages) |