Rathmines
Dublin 6
Ireland
Director Name | John Pius Riordan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 December 1999(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 September 2008) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 14 Church View Drumcondra Dublin + Ireland |
Director Name | Niall James Wall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 September 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 134 Sandford Road Ranelagh Dublin 6 Irish |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Brian Hamilton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 July 1998) |
Role | Business Director |
Correspondence Address | 5 Pencil View Largs Ayrshire KA30 8JZ Scotland |
Director Name | Karen Rees |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 1999) |
Role | Commercial Director |
Correspondence Address | 16 Ivy House Court Auckley Doncaster South Yorkshire DN9 3PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months after company formation) |
Appointment Duration | 3 months (resigned 27 April 1998) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 months after company formation) |
Appointment Duration | 3 months (resigned 27 April 1998) |
Role | Tresurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | James William Baehren |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 March 1999) |
Role | Attorney |
Correspondence Address | 7812 Therfield Dr Sylvania Oh 43560 Ohio Usa Foreign |
Director Name | David Gordon Van Hooser |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 March 1999) |
Role | Business Manager |
Correspondence Address | 4942 Dauber Drive West Toledo Ohio 43615 United States |
Director Name | Eric Edward Young |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2000) |
Role | Chief Executive Officer/Md |
Correspondence Address | 2nd Floor Flat 1 Palace Green London W8 4QA |
Director Name | Thomas Lee Young |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 March 1999) |
Role | Attorney |
Correspondence Address | 5315 Rymoor Drive Sylvania Ohio 43560 Usa |
Director Name | Paul Richard Coulson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1999(1 year, 5 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 |
Director Name | Edward Joshua Kilty |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 39 Carysfort Downes Blackrock Co Dublin Irish |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(2 months after company formation) |
Appointment Duration | 3 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(5 months, 1 week 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 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 November 2007 | Appointment of a voluntary liquidator (1 page) |
21 November 2007 | Declaration of solvency (3 pages) |
21 November 2007 | Resolutions
|
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
21 December 2006 | Return made up to 20/11/06; full list of members (5 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 December 2005 | Return made up to 20/11/05; full list of members (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 September 2005 | Director's particulars changed (1 page) |
29 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 December 2002 | Return made up to 20/11/02; full list of members (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 December 2001 | Return made up to 20/11/01; no change of members (5 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 March 2001 | Director resigned (1 page) |
10 December 2000 | Return made up to 20/11/00; no change of members (6 pages) |
10 December 2000 | Location of register of members (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 March 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (9 pages) |
15 November 1999 | Auditor's resignation (1 page) |
20 September 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
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 (14 pages) |
24 December 1998 | Return made up to 20/11/98; full list of members (13 pages) |
24 December 1998 | Location of register of members (1 page) |
23 December 1998 | Ad 23/01/98-11/11/98 £ si 98@1=98 £ ic 2/100 (39 pages) |
11 November 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 October 1998 | Resolutions
|
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
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) |
23 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 35 basinghall street london EC2V 5DB (1 page) |
11 February 1998 | New director appointed (2 pages) |
28 January 1998 | Company name changed rockware glass (wheatly) LIMITED\certificate issued on 28/01/98 (2 pages) |
23 January 1998 | Company name changed trushelfco (no.2305) LIMITED\certificate issued on 23/01/98 (2 pages) |
20 November 1997 | Incorporation (19 pages) |