Company NameDermot G O'Donovan Solicitors Limited
Company StatusDissolved
Company Number06623787
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Frawley
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHayley Rebogue
Dublin Road
Limerick
Ireland
Director NameMr Muiris Gavin
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNewtown Castletroy
Limerick
Ireland
Director NameMr Dermot Gerard O'Donovan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLacka House Castle Cornell
Limerick
Ireland
Director NameMr Michael James Sherry
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Eden Terrace
North Circular Road
Limerick
Ireland
Director NameMr Thomas Dalton
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Lansdowne Terrace
Ennis Road
Limerick
Ireland
Director NameMrs Lisa Ann Winter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Broadmeadows
Thornhill
Sunderland
Tyne & Wear
SR2 7NG

Location

Registered AddressFairfield Industrial Park
Bill Quay
Tyne And Wear
NE10 0UR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth

Shareholders

1 at 1Adrian Frawley
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Termination of appointment of Thomas Dalton as a director (1 page)
18 December 2009Termination of appointment of Thomas Dalton as a director (1 page)
21 October 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
21 October 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
31 July 2009Return made up to 18/06/09; full list of members (4 pages)
31 July 2009Return made up to 18/06/09; full list of members (4 pages)
5 June 2009Appointment Terminated Director lisa winter (1 page)
5 June 2009Appointment terminated director lisa winter (1 page)
12 May 2009Registered office changed on 12/05/2009 from quorum 16 balliol business park east benton lane newcastle upon tyne NE12 8BX united kingdom (1 page)
12 May 2009Registered office changed on 12/05/2009 from quorum 16 balliol business park east benton lane newcastle upon tyne NE12 8BX united kingdom (1 page)
3 September 2008Registered office changed on 03/09/2008 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
3 September 2008Registered office changed on 03/09/2008 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
18 June 2008Incorporation (15 pages)
18 June 2008Incorporation (15 pages)