Walkins Town
Greenhills
Dublin 12
Ireland
Director Name | Patrick Joseph Feerick |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | Emeracly Milltown Tuam Galway Ireland |
Secretary Name | Patrick Joseph Feerick |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | Emeracly Milltown Tuam Galway Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Canal Road Industrial Estate Hillam Road Bradford West Yorkshire BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: hillam road industrial estate canal road bradford west yorkshire BD2 1QN (1 page) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
23 October 1998 | Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 September 1998 | Incorporation (18 pages) |