Monkstown
Dublin
Republic Of Ireland
Director Name | John Blennerhassett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Lepords Town Avenue Blackrock Dublin Republic Of Ireland |
Director Name | Edward Maxwell Winward Squires |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(same day as company formation) |
Role | Sales/Marketing Director |
Country of Residence | England |
Correspondence Address | Old School House 10, Old School Lane Whittlesford Cambridge Cambridgeshire CB22 4YS |
Secretary Name | Edward Maxwell Winward Squires |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School House 10, Old School Lane Whittlesford Cambridge Cambridgeshire CB22 4YS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Quay Walls Berwick-Upon-Tweed Northumberland TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Director's details changed for John Blennerhassett on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Blennerhassett on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Director's details changed for Derek John Blennerhassett on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Director's details changed for Edward Maxwell Winward Squires on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Edward Maxwell Winward Squires on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Derek John Blennerhassett on 17 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2009 | Return made up to 12/10/08; full list of members (4 pages) |
5 May 2009 | Return made up to 12/10/08; full list of members (4 pages) |
5 May 2009 | Director and Secretary's Change of Particulars / edward squires / 12/05/2008 / HouseName/Number was: , now: old school house; Street was: glororum spring cottage, now: 10, old school lane; Area was: , now: whittlesford; Post Town was: bamburgh, now: cambridge; Region was: northumberland, now: cambridgeshire; Post Code was: NE69 7AW, now: CB22 4YS (1 page) |
5 May 2009 | Director and secretary's change of particulars / edward squires / 12/05/2008 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2008 | Return made up to 12/10/06; no change of members (7 pages) |
29 May 2008 | Return made up to 12/10/07; no change of members (7 pages) |
29 May 2008 | Return made up to 12/10/06; no change of members (7 pages) |
29 May 2008 | Return made up to 12/10/07; no change of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 March 2006 | Return made up to 12/10/05; full list of members (7 pages) |
30 March 2006 | Return made up to 12/10/05; full list of members
|
23 December 2004 | Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 December 2004 | Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Incorporation (17 pages) |
12 October 2004 | Incorporation (17 pages) |