Kill
Co Kildare
Irish
Secretary Name | Daniel Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 12 Pelaw Avenue Stanley County Durham DH9 0EZ |
Director Name | Danny Brown |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pelaw Avenue Stanley DH9 0EZ |
Director Name | Julie Ann Brown |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pelaw Avenue Stanley DH9 0EZ |
Secretary Name | Valerie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Briggswath Whitby YO21 1RU |
Secretary Name | Daniel Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 05 December 2003) |
Role | Builder |
Correspondence Address | 12 Pelaw Avenue Stanley County Durham DH9 0EZ |
Director Name | Keith Robert Nixon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 10 March 2004) |
Role | Accountant |
Correspondence Address | 10 Avenue Street High Shincliffe Durham County Durham DH1 2PT |
Secretary Name | Keith Robert Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 10 March 2004) |
Role | Accountant |
Correspondence Address | 10 Avenue Street High Shincliffe Durham County Durham DH1 2PT |
Registered Address | 33 Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 12 pelaw avenue stanley county durham DH9 0EZ (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 33 st james'boulevard newcastle tyne & wear NE1 4HZ (1 page) |
31 October 2003 | Return made up to 04/11/03; full list of members (7 pages) |
23 October 2003 | Company name changed powell construction LTD\certificate issued on 23/10/03 (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 42 greenhaugh west moor newcastle upon tyne NE12 7WA (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |