Nerano Road
Dalkey
County Dublin
Irish
Director Name | Ian Cox |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 29 April 2003) |
Role | Accountants |
Correspondence Address | Hoppits 20a Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Kevin Creechan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 30 The Truman Maltings Park Road West Bergholt Colchester Essex CO6 3TJ |
Secretary Name | Ian Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 29 April 2003) |
Role | Accountant |
Correspondence Address | Hoppits 20a Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Mr John Peter Crowson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood Millfield Harrogate Road Alwoodley Leeds LS17 9JB |
Director Name | Mr Peter James Crowson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 9 Windermere Drive Alwoodley Leeds West Yorkshire LS17 7UL |
Director Name | James Anthony Lillis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 10 Offington Drive Sutton Dublin 13 |
Secretary Name | Mr John Peter Crowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood Millfield Harrogate Road Alwoodley Leeds LS17 9JB |
Secretary Name | Amanda Louise Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 52 Berrington Way Oakworth Keighley West Yorkshire BD22 7SQ |
Director Name | Amanda Louise Paterson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2002) |
Role | Accountant |
Correspondence Address | 52 Berrington Way Oakworth Keighley West Yorkshire BD22 7SQ |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | 1 Angel Court 33 Burley Road Leeds LS3 1JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2002 | Application for striking-off (1 page) |
18 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 December 2001 | New director appointed (4 pages) |
21 August 2001 | Return made up to 12/08/01; full list of members
|
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
28 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
13 June 2000 | Director resigned (1 page) |
9 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
13 July 1999 | Accounting reference date extended from 30/04/99 to 31/12/99 (1 page) |
19 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page) |
30 October 1998 | Company name changed k & s (332) LIMITED\certificate issued on 02/11/98 (2 pages) |
12 August 1998 | Incorporation (17 pages) |