Dublin 2
Ireland
Director Name | Colm Delves |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Hall Killineer Drogheda County Louth Irish |
Secretary Name | Colm Delves |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Hall Killineer Drogheda County Louth Irish |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2-32 Oakesway Oakesway Business Park Hartlepool Cleveland TS24 0RE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | De Bruce |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Return made up to 25/06/03; full list of members
|
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 September 2001 | Return made up to 25/06/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members
|
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
10 May 1999 | Memorandum and Articles of Association (5 pages) |
12 March 1999 | Resolutions
|
9 October 1998 | Particulars of mortgage/charge (15 pages) |
7 October 1998 | Particulars of mortgage/charge (17 pages) |
24 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
17 September 1998 | Company name changed rapid benefit LIMITED\certificate issued on 17/09/98 (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New director appointed (5 pages) |
8 July 1998 | New secretary appointed;new director appointed (5 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 12 york place leeds LS1 2DS (1 page) |
25 June 1998 | Incorporation (15 pages) |