Avoca Avenue
Blackrock
County Dublin
Ireland
Director Name | Mr Vivian Francis McGuire |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Mount Crescent Bellevue Hill Delgany County Wicklow Ireland |
Secretary Name | Michael Neary |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Apartment 134 Leinster Road Rathmines Dublin Irish |
Secretary Name | Roisin Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 180 Holywell Upper Kilmacud Road Dublin 14 Dublin Ireland |
Director Name | Roger Crudgington |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mediaeval Barn High Pittington Durham DH6 1AB |
Director Name | Mr David Peter Anthony Gravells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Ripley Harrogate North Yorkshire HG3 3AY |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Mr Mark Nicholas Seekins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Firbeck Bingley West Yorkshire BD16 1LP |
Secretary Name | Mr Stuart Alan Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Jennifer Jane Bentley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2007) |
Role | Sales Director |
Correspondence Address | The Fallings Plane Tree Nest Lane Halifax West Yorkshire HX2 7PL |
Secretary Name | Mr Mark Nicholas Seekins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Firbeck Bingley West Yorkshire BD16 1LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,934,000 |
Gross Profit | £4,514,000 |
Net Worth | -£7,879,000 |
Current Liabilities | £8,712,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 November 2007 | Dissolved (1 page) |
---|---|
10 August 2007 | Administrator's progress report (4 pages) |
10 August 2007 | Notice of move from Administration to Dissolution (4 pages) |
13 July 2007 | Administrator's progress report (7 pages) |
19 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
22 February 2007 | Statement of affairs (3 pages) |
14 February 2007 | Statement of administrator's proposal (23 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: eastway fulwood preston lancashire PR2 9WS (1 page) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
20 December 2006 | Appointment of an administrator (1 page) |
15 December 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
15 December 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members
|
18 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 December 2005 | New director appointed (2 pages) |
30 August 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
25 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
4 June 2005 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
21 October 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
11 December 2003 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
11 December 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
3 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
11 July 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
19 July 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 30/04/01; full list of members
|
1 May 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
27 July 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members
|
3 April 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
10 June 1999 | New director appointed (3 pages) |
10 June 1999 | New director appointed (3 pages) |
3 June 1999 | Ad 30/04/99-01/05/99 £ si 6500000@1=6500000 £ ic 2/6500002 (2 pages) |
3 June 1999 | Statement of affairs (58 pages) |
2 June 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Particulars of mortgage/charge (15 pages) |
30 April 1999 | Incorporation (25 pages) |