Blackrock
Co Dublin
Irish
Secretary Name | Brian Joseph Butterly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 May 1999(11 years, 1 month 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(11 years, 8 months 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 | Joseph Brian Webb |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 38 Sutton Lane Byram Knottingley West Yorkshire WF11 9DP |
Director Name | John Edward Scott |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 47 Selby Close Accrington Lancashire BB5 2TQ |
Director Name | Duncan Rotherham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1993) |
Role | Managing Director |
Correspondence Address | Rookes Cottage Cherry Tree Avenue Newton On Ouse York North Yorkshire YO6 2BN |
Director Name | Sir Frank John Davies |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month 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 | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 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(5 years, 1 month 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 | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Dennis Alan Cruickshank |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 27 April 1998) |
Role | Finance Controller |
Correspondence Address | 5 Eustace Road Merrow Park Guildford Surrey GU4 7EB |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(9 years, 8 months 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(10 years 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 | 27 April 1998(10 years 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 | Karen Rees |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(10 years, 11 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(10 years, 11 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(11 years, 1 month 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(4 years, 1 month 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(10 years 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 | -£2,774,168 |
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) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (5 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
19 June 2002 | Return made up to 07/06/02; 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 07/06/01; 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) |
23 June 2000 | Location of register of members (1 page) |
23 June 2000 | Return made up to 07/06/00; no change of members (8 pages) |
22 March 2000 | Director resigned (1 page) |
14 February 2000 | Resolutions
|
9 February 2000 | New director appointed (2 pages) |
15 November 1999 | Auditor's resignation (1 page) |
6 September 1999 | Return made up to 07/06/99; full list of members (10 pages) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (4 pages) |
11 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
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) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (3 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 July 1998 | Return made up to 07/06/98; full list of members (7 pages) |
8 June 1998 | New director appointed (2 pages) |
28 May 1998 | New director 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 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
8 July 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 July 1995 | Return made up to 07/06/95; full list of members (8 pages) |
17 November 1988 | Memorandum and Articles of Association (24 pages) |