Blackrock
Dundalk
County Louth
Irish
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Stockman Barns Godalming Surrey GU7 1SU |
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 | Howard Gunn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 09 August 2005) |
Role | Accountant |
Correspondence Address | Cyder House 11 Pilgrims Way Guildford Surrey GU4 8AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 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 | 06 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 |
---|---|
Net Worth | £507 |
Cash | £55,129 |
Current Liabilities | £641,795 |
Latest Accounts | 3 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Application to strike the company off the register (3 pages) |
29 January 2010 | Application to strike the company off the register (3 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (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) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
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) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 9 cheapside london EC2V 6AD (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Ad 28/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Company name changed alnery no. 2529 LIMITED\certificate issued on 29/07/05 (2 pages) |
29 July 2005 | Company name changed alnery no. 2529 LIMITED\certificate issued on 29/07/05 (2 pages) |
6 June 2005 | Incorporation (17 pages) |