Castledillon
Straffan
Co Kildare
Irish
Secretary Name | Simon David Gascoigne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 January 2009) |
Role | Financial Controller |
Correspondence Address | 3 Alwinton Drive Chester Le Street County Durham DH2 3JH |
Director Name | Mr Adrian Kearney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 December 2005(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 January 2009) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 24 Roselawn Road Castleknock Dublin 15 Irish |
Director Name | Mr John Wright |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 14 Wilcox Drive Underwood Nottinghamshire NG16 5GW |
Director Name | Glenn Scott Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Instrumentation Engineer |
Correspondence Address | 4a Garth Avenue Kirkby In Ashfield Nottinghamshire NG17 8HW |
Director Name | Terence Brian Collier |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 19 Hereford Road Ravenshead Nottingham Nottinghamshire NG15 9FJ |
Secretary Name | Glenn Scott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Instrumentation Engineer |
Correspondence Address | 486 Farnborough Road Clifton Nottingham NG11 9DJ |
Director Name | Richard James Barratt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2001) |
Role | Electrical Engineer |
Correspondence Address | 17 Church Lane Brant Broughton Lincoln LN5 0SW |
Secretary Name | Richard James Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2001) |
Role | Electrical Engineer |
Correspondence Address | 17 Church Lane Brant Broughton Lincoln LN5 0SW |
Director Name | Christopher Kevin Hunt |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 March 1999) |
Role | Accountant |
Correspondence Address | 35c Nottingham Road Ravenshead Nottingham Nottinghamshire NG15 9HG |
Director Name | Nicholas Henry Peter Tomlin-Jackson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2003) |
Role | Electrial Engineer |
Correspondence Address | 21 Hookacre Grove Priorslee Telford Salop TF2 9GG |
Secretary Name | Nicholas Tomlin Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 21 Hookacre Road Prioslee Telford TF2 9GG |
Director Name | Teresa Helen Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2004) |
Role | Accounts Manager |
Correspondence Address | 4a Garth Avenue Kirkby In Ashfield Nottinghamshire NG17 8HW |
Secretary Name | Teresa Helen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 4a Garth Avenue Kirkby In Ashfield Nottinghamshire NG17 8HW |
Director Name | Denis Bernard O'Connor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2005) |
Role | Engineer |
Correspondence Address | Ardsallagh Fethard Co Tipperary Irish |
Director Name | Philip James Stephenson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2006) |
Role | Engineer |
Correspondence Address | Number 1 Flourissia Garden Penera Protaras Cyprus |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O B D O Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£60,205 |
Current Liabilities | £248,579 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: unit f network business centre jarrow tyne & wear NE31 1SF (1 page) |
17 February 2008 | Declaration of solvency (3 pages) |
17 February 2008 | Appointment of a voluntary liquidator (1 page) |
17 February 2008 | Resolutions
|
1 September 2007 | Return made up to 29/07/07; no change of members (7 pages) |
6 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Auditor's resignation (1 page) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
22 June 2006 | Director resigned (1 page) |
23 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 January 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 29/07/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: haydn house 309-329 haydn road sherwood nottinghamshire NG5 1HG (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 December 2003 | Secretary resigned;director resigned (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Director's particulars changed (1 page) |
18 November 2003 | Return made up to 29/07/03; full list of members (7 pages) |
31 October 2003 | Resolutions
|
20 October 2003 | £ ic 85/70 11/09/03 £ sr 15@1=15 (2 pages) |
1 October 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 29/07/02; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 July 2002 | £ ic 100/85 17/05/02 £ sr 15@1=15 (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 39 oakdale road bakersfield nottingham NG3 7EL (1 page) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 February 2000 | New director appointed (2 pages) |
6 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
25 April 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
3 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 September 1998 | Return made up to 29/07/98; full list of members
|
22 April 1998 | Ad 07/04/98--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si 30@1=30 £ ic 55/85 (2 pages) |
24 February 1998 | Ad 20/02/98--------- £ si 53@1=53 £ ic 2/55 (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: unit 9 carlton business & technology centre station road carlton nottingham NG4 3AT (1 page) |
31 July 1997 | Return made up to 29/07/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
1 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 1 westdale lane carlton nottingham NG4 3JF (1 page) |
20 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
7 August 1995 | Return made up to 29/07/95; full list of members (6 pages) |
14 March 1995 | Accounting reference date notified as 31/07 (1 page) |
29 July 1994 | Incorporation (13 pages) |