Donadea Naas
Co. Kildare
Republic Of Ireland
Irish
Director Name | Jurgen Weissmann |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Skreeney Road Manorhamilton Co Leitrim Republic Of Ireland Irish |
Secretary Name | Ian Peter Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Horetown Foulksmills Co Wexford Rep Of Ireland Irish |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (7 pages) |
5 February 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 21 high street lutterworth leicestershire LE17 4AT (1 page) |
3 January 2001 | Statement of affairs (9 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Appointment of a voluntary liquidator (1 page) |
21 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
30 April 1999 | Incorporation (16 pages) |