Passage West
County Cork
Ireland
Director Name | David William Cornell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 January 1998) |
Role | Sales Director |
Correspondence Address | 6 Loftus Manor Loftus Hill Sedbergh Cumbria LA10 5SQ |
Director Name | Mr Kieran Crowley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Grand Parade Cork Irish |
Director Name | Mr Brian Lynn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 January 1998) |
Role | Textiles |
Correspondence Address | 7 Meadow Vale Netherton Wakefield West Yorkshire WF4 4SP |
Secretary Name | Mr Kieran Crowley |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 04 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Grand Parade Cork Irish |
Director Name | Mervyn Paul Beevers |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 47 Scotgate Road Honley Huddersfield HD7 2RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Auburn House Upper Piccadilly Bradford Yorkshire BD1 3NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 July 1997 | Director resigned (1 page) |
20 March 1996 | Memorandum and Articles of Association (8 pages) |
12 March 1996 | Company name changed pryntnext LIMITED\certificate issued on 13/03/96 (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (1 page) |
16 February 1996 | Incorporation (9 pages) |