Cypress Downes
Templeogue
Dublin
6w
Director Name | John Meade |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 October 1999(4 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 July 2002) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | Glendaars House Daars Co Kildare Irish |
Secretary Name | John Meade |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 October 1999(4 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 July 2002) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | Glendaars House Daars Co Kildare Irish |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o o'rourke reid & co solicitor savile house albion street leeds west yorkshire LS1 5ES (1 page) |
22 January 2002 | Application for striking-off (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
13 February 2001 | Return made up to 11/10/00; full list of members
|
2 November 1999 | Registered office changed on 02/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
29 October 1999 | New secretary appointed;new director appointed (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (2 pages) |
20 October 1999 | New director appointed (1 page) |
11 October 1999 | Incorporation (10 pages) |