Ballsbridge Dublin Dublin 4
Irish
Director Name | Stanley Beck Caulfield |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 8 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | Blue Ridge Dalefords Lane, Whitegate Northwich Cheshire CW8 2BW |
Director Name | Mr David Vincent Connolly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 8 months (closed 17 March 2020) |
Role | Chartered Accountant |
Correspondence Address | Welbeck Barnhill Road Dalkey Co Dublin Irish |
Director Name | Mr Thomas Augustus Connolly |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 8 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | Ben Bullen Dalkey Avenue Dalkey Co Dublin Irish |
Director Name | Peter Sleeman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 8 months (closed 17 March 2020) |
Role | General Manager |
Correspondence Address | St Valerie Sunningdale Road Wallasey Merseyside CH45 0LU Wales |
Secretary Name | John Martin Ackerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 8 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 52 Heywood Boulevard Thingwall Wirral Merseyside L61 3XF |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1999 | Receiver ceasing to act (1 page) |
27 September 1999 | Receiver ceasing to act (1 page) |
6 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |