Arklow
Co Wicklow
Irish
Director Name | Sheila Mary Tyrrell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Briggs Lane Arklow County Wicklow Irish Ireland |
Secretary Name | Patrick Corcoran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Seabank Arklow County Wicklow Irish |
Director Name | John Michael Langham |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 1996) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Bingham's Melcombe Dorchester Dorset DT2 7PZ |
Director Name | Mr James Ramsay Wilson (Snr) |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Warren Court Sevenoaks Kent TN13 3SR |
Secretary Name | Miss Lorna Valerie Pearse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 11 Morden Avenue Ferndown Dorset BH22 8HS |
Director Name | Colm Fanning |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 03 January 1996) |
Role | Solicitor |
Correspondence Address | 19 Merion Court Ballsbridge Dublin 4 Irish |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Floor 2 3 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 August 2007 | Return made up to 10/05/07; no change of members (7 pages) |
16 July 2007 | Application for striking-off (1 page) |
23 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
26 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
23 January 2003 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
23 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
2 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 30 June 2000 (15 pages) |
11 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Particulars of mortgage/charge (7 pages) |
28 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: c/o rayfield mills 6TH floor refuge assurance house 3 collingwood street newcastle upon tyne NE1 1JE (1 page) |
9 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
13 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
14 May 1997 | Return made up to 10/05/97; no change of members (6 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 May 1996 | Return made up to 10/05/96; full list of members
|
24 January 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: bingham`s melcombe dorchester dorset DT2 7PZ (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New secretary appointed (2 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (11 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (12 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 June 1995 | Return made up to 10/05/95; no change of members (8 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Resolutions
|