Killineer
Drogheda
County Louth
Irish
Secretary Name | Mark Carter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 11 Woodlands Greystones Co. Wicklow Irish |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
30 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 May 2003 | Memorandum and Articles of Association (10 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
20 May 2003 | Company name changed gweco 201 LIMITED\certificate issued on 20/05/03 (2 pages) |