Blackrock
Dundalk
County Louth
Irish
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(3 years, 2 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 |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2009) |
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 | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 7 River Court Brighouse Business Village Brig House Road Middlesbrough Teeside TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Cash | £8,732 |
Current Liabilities | £13,107 |
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) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
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) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment Terminated Secretary robert schneiderman (1 page) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 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) |
28 January 2008 | Company name changed dentom LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed dentom LIMITED\certificate issued on 28/01/08 (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 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) |
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) |
23 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 23/01/07; 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) |
22 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 9 cheapside london EC2V 6AD (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 9 cheapside london EC2V 6AD (1 page) |
8 March 2006 | Company name changed alnery no. 2574 LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed alnery no. 2574 LIMITED\certificate issued on 08/03/06 (2 pages) |
23 January 2006 | Incorporation (17 pages) |