Dublin
Dublin 2
Ireland
Director Name | Alan Vincent Bramley |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1998) |
Role | Comany Director |
Correspondence Address | Kennards Leigh Tonbridge Kent TN11 8RE |
Director Name | Mr Derek Timothy Copeland |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Droveway Stelling Munnis Canterbury Kent CT4 6AJ |
Director Name | Dennis Frank Cox |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Woodlands 55 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Director Name | Mr Geoffrey Bigmore Fuller |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 June 2010) |
Role | Chemist |
Correspondence Address | Penfedw Farm Brongest Newcastle Emlyn SA38 9ES Wales |
Secretary Name | Alan Vincent Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Kennards Leigh Tonbridge Kent TN11 8RE |
Secretary Name | Peter Richard Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(12 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 2 Huron Close Green St Green Orpington Kent BR6 6NX |
Director Name | Brian Kelly |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 95 Butterifled Avenue Rathafarnham Dublin 14 Ireland |
Secretary Name | Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 95 Butterifled Avenue Rathafarnham Dublin 14 Ireland |
Registered Address | The Wilton Centre Wilton Redcar Cleveland TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Celtic Catalysts Teoranta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,041 |
Cash | £5,557 |
Current Liabilities | £52,592 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 May 2014 | Statement of affairs with form 4.19 (5 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Appointment of a voluntary liquidator (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Accounts for a small company made up to 31 December 2011 (10 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
20 November 2012 | Auditor's resignation (1 page) |
27 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (15 pages) |
13 February 2012 | Termination of appointment of Brian Kelly as a secretary (2 pages) |
13 February 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Termination of appointment of Brian Kelly as a director (2 pages) |
16 November 2011 | Appointment of Ray Naughton as a director (3 pages) |
12 August 2011 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 12 August 2011 (2 pages) |
29 June 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (13 pages) |
3 March 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 September 2010 | Appointment of Brian Kelly as a director (3 pages) |
25 September 2010 | Termination of appointment of Peter Graves as a secretary (2 pages) |
25 September 2010 | Termination of appointment of Geoffrey Fuller as a director (2 pages) |
25 September 2010 | Appointment of Brian Kelly as a secretary (3 pages) |
5 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: colanol house 5 westfield street london SE18 5TL (1 page) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 February 1999 | Return made up to 10/01/99; full list of members
|
5 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 November 1985 | Incorporation (17 pages) |