Garristown
County Dublin
Irish
Secretary Name | Stephen Anthony Fay |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 February 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 37 Murrayfield Seghill Northumberland NE23 7TF |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 214 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Memorandum and Articles of Association (4 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
6 February 1998 | Company name changed advamark LIMITED\certificate issued on 09/02/98 (2 pages) |
16 January 1998 | Incorporation (10 pages) |