Paris
France
Director Name | Niall James Wall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2007(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 December 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Square Lamartine, 75116 Paris France |
Director Name | Paul Richard Coulson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 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 | 24 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 39 Carysfort Downes Blackrock Co Dublin Irish |
Secretary Name | Brian Joseph Butterly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 12 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | Brian Joseph Butterly |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2012(13 years after company formation) |
Appointment Duration | 1 year (resigned 18 February 2013) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | C/O Ardagh Glass Limited 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 |
2 at £1 | Ardagh Glass Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2013 | Application to strike the company off the register (3 pages) |
23 August 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Termination of appointment of Brian Joseph Butterly as a director on 18 February 2013 (2 pages) |
11 March 2013 | Termination of appointment of Brian Butterly as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Brian Butterly as a director (2 pages) |
11 March 2013 | Termination of appointment of Brian Joseph Butterly as a secretary on 18 February 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Brian Joseph Butterly on 5 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Secretary's details changed for Brian Joseph Butterly on 5 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Brian Joseph Butterly on 5 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
30 January 2012 | Appointment of Brian Joseph Butterly as a director (2 pages) |
30 January 2012 | Appointment of Brian Joseph Butterly as a director on 24 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Registered office address changed from C/O Andagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from C/O Andagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP United Kingdom on 24 January 2011 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 September 2010 | Director's details changed for John Pius Riordan on 29 July 2010 (3 pages) |
7 September 2010 | Director's details changed for John Pius Riordan on 29 July 2010 (3 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Niall James Wall on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Niall James Wall on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for John Pius Riordan on 1 October 2009 (2 pages) |
29 January 2010 | Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for John Pius Riordan on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Niall James Wall on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for John Pius Riordan on 1 October 2009 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from one fleet place london EC4M 7WS (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from one fleet place london EC4M 7WS (1 page) |
27 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
15 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
15 February 2006 | Return made up to 05/01/06; full list of members (5 pages) |
15 February 2006 | Return made up to 05/01/06; full list of members (5 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
31 October 2005 | Accounts made up to 31 December 2004 (3 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) |
13 September 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (2 pages) |
20 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
20 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 October 2003 | Accounts made up to 31 December 2002 (3 pages) |
7 February 2003 | Return made up to 05/01/03; no change of members (4 pages) |
7 February 2003 | Return made up to 05/01/03; no change of members (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 October 2002 | Accounts made up to 31 December 2001 (3 pages) |
6 February 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 February 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
28 January 2002 | Return made up to 05/01/02; no change of members (5 pages) |
28 January 2002 | Return made up to 05/01/02; no change of members (5 pages) |
7 June 2001 | Full accounts made up to 31 January 2001 (6 pages) |
7 June 2001 | Full accounts made up to 31 January 2001 (6 pages) |
7 June 2001 | Full accounts made up to 31 January 2000 (6 pages) |
7 June 2001 | Full accounts made up to 31 January 2000 (6 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
16 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
16 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
26 January 2001 | Location of register of members (1 page) |
26 January 2001 | Location of register of members (1 page) |
28 March 2000 | Return made up to 05/01/00; full list of members (9 pages) |
28 March 2000 | Return made up to 05/01/00; full list of members (9 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Company name changed burginhall 1087 LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed burginhall 1087 LIMITED\certificate issued on 10/03/99 (2 pages) |
5 January 1999 | Incorporation (21 pages) |