Blackrock
Co Dublin
Irish
Secretary Name | Brian Joseph Butterly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 May 1999(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 25 June 2019) |
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(18 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 25 June 2019) |
Role | Accountant |
Correspondence Address | College Close Ballytruckle Green Ballytruckle Road Waterford Ireland |
Director Name | Sir Frank John Davies |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Stonewalls Castle Street Deddington Banbury Oxfordshire OX15 0TE |
Director Name | Allen Mawby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Kerry House Comeytrowe Lane Taunton Somerset TA1 5JB |
Director Name | John Harvey Blair |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 1994) |
Role | Solicitor |
Correspondence Address | 61 Cromwell Avenue Highgate London N6 5HP |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 April 1998) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(16 years, 1 month 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 | David Gordon Van Hooser |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(16 years, 5 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 | Thomas Lee Young |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 1999) |
Role | Attorney |
Correspondence Address | 5315 Rymoor Drive Sylvania Ohio 43560 Usa |
Director Name | Karen Rees |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 May 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(17 years, 4 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(17 years, 6 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 | 07 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (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(16 years, 5 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 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 1987 | Delivered on: 25 September 1987 Satisfied on: 3 November 1989 Persons entitled: British Coal Enterprise Limited Classification: Chattel mortgage Secured details: £40,000 all monies due or to become due from the company to the chargee. Particulars: Windmoller and holscher carrier bag making machine no 1/0818/3083 situate at unit 23 rossan industrial estate ebbw vale.(please see form 395 for full details). Fully Satisfied |
---|---|
16 September 1987 | Delivered on: 18 September 1987 Satisfied on: 8 July 1989 Persons entitled: Welsh Development Agency Classification: Chattel mortgage Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Not exceeding £40,000 pursuant to an agreement dated 16/09/87. Particulars: Fixed charge on 1) 1 off windmoller & homlochar carrier bag making machine (polysex 85BV) serial number 1/0818/3083 located at the date hereof at unit 23, rassau industrial estate ebbw vale, gwent. Fully Satisfied |
11 September 1987 | Delivered on: 16 September 1987 Satisfied on: 13 November 1989 Persons entitled: British Steel Corporation (Industry) Limited Classification: Debenture Secured details: £40,000 and all other moneys due or to become due from the co. To british steel coroporation (industry) limited. Particulars: Floatng charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Buildings plant equipment fixtures and fittings. Fully Satisfied |
24 March 1983 | Delivered on: 8 April 1983 Satisfied on: 8 July 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof, fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts l/h factory premises situated at unit 23 rassau industrial estate ebbwvale, gwent NP3 5SD. Fully Satisfied |
17 February 1982 | Delivered on: 23 February 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Restoration by order of the court (3 pages) |
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) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 June 2001 | Return made up to 06/06/01; no change of members (5 pages) |
22 March 2001 | Director resigned (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
31 August 2000 | Return made up to 06/06/00; full list of members (8 pages) |
31 August 2000 | Location of register of members (1 page) |
22 March 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (3 pages) |
14 February 2000 | Resolutions
|
6 September 1999 | Return made up to 06/06/99; full list of members (10 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Location of register of members (1 page) |
24 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (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 | Director resigned (1 page) |
16 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 August 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 06/06/98; full list of members (7 pages) |
28 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
3 July 1997 | Return made up to 06/06/97; no change of members (10 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (10 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 April 1992 | Resolutions
|