Blackrock
Dundalk
County Louth
Irish
Director Name | Mr Robert Schneiderman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 7 River Court Brighouse Road Riverside Park Middlesborough TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £2,842,256 |
Net Worth | £7 |
Cash | £27,079 |
Current Liabilities | £2,278,200 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (14 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
10 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 9 cheapside london EC2V 6AD (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
28 July 2005 | Company name changed alnery no. 2520 LIMITED\certificate issued on 28/07/05 (2 pages) |