Glanmire
Cork
Irish
Director Name | John Raphael Punch |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 03 December 2015) |
Role | Company Director |
Correspondence Address | 5 The Park Cobh Co Cork Irish |
Secretary Name | Martin John Punch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 December 2015) |
Role | Company Director |
Correspondence Address | The Fountains Glanmire Cork Irish |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 1990) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Director Name | Brian William Hanson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 31 December 2006) |
Role | General Manager |
Correspondence Address | 14 Glamis Avenue Elderslie Johnstone Renfrewshire PA5 9NR Scotland |
Director Name | Alan Michael Henson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 May 2006) |
Role | Industrial Sales Director |
Correspondence Address | 16 Millers Close Finedon Wellingborough Northamptonshire NN9 5DU |
Director Name | John Michael Hepburn |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1991) |
Role | Managing Director |
Correspondence Address | Upper Gavilmoss Lochwinnoch Renfrewshire PA12 4DW Scotland |
Director Name | David Fulton Kennedy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1993) |
Role | Retail Sales Director |
Correspondence Address | 121 Bedford Road Wootton Bedford Bedfordshire MK43 9JB |
Secretary Name | Richard William Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 1 Reedloch Drive Barassie Troon Ayrshire KA10 6UU Scotland |
Director Name | William Tait |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1991) |
Role | Marketing Director |
Correspondence Address | 17 North Dumgoyne Avenue Milngavie Glasgow G62 7JT Scotland |
Director Name | Thomas Henry O'Neill |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | The Lodge Carrigrohane County Cork Irish |
Director Name | John Francis Punch |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 1990(88 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | Kilroan Glanmire County Cork |
Director Name | Colin William Kerr Kirkwood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | The Neuk Donaldfield Road Bridge Of Weir Renfrewshire PA11 3HR Scotland |
Director Name | Richard William Ritchie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2003) |
Role | Financial Director |
Correspondence Address | 1 Reedloch Drive Barassie Troon Ayrshire KA10 6UU Scotland |
Director Name | Clive Malcolm South |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | 26 Cedrus Court Northampton Northamptonshire NN2 8EU |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
402k at £1 | Paton Holdings LTD 89.93% Ordinary |
---|---|
45k at £1 | Paton Holdings LTD 10.07% Preference |
Year | 2014 |
---|---|
Net Worth | -£508,519 |
Cash | £11,425 |
Current Liabilities | £916,183 |
Latest Accounts | 31 December 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Return of final meeting of voluntary winding up (5 pages) |
3 September 2015 | Return of final meeting of voluntary winding up (5 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Registered office address changed from Unit 3, Imperial Business Park West Avenue Paisley PA1 2FB on 30 June 2014 (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Registered office address changed from Unit 3, Imperial Business Park West Avenue Paisley PA1 2FB on 30 June 2014 (2 pages) |
25 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Termination of appointment of Clive South as a director (2 pages) |
24 February 2014 | Termination of appointment of Clive South as a director (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 February 2013 | Annual return made up to 2 January 2013 (15 pages) |
14 February 2013 | Annual return made up to 2 January 2013 (15 pages) |
14 February 2013 | Annual return made up to 2 January 2013 (15 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 March 2012 | Annual return made up to 2 January 2012 (15 pages) |
7 March 2012 | Annual return made up to 2 January 2012 (15 pages) |
7 March 2012 | Annual return made up to 2 January 2012 (15 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Auditor's resignation (1 page) |
18 April 2011 | Auditor's resignation (1 page) |
4 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (15 pages) |
4 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (15 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (16 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (16 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (16 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
1 March 2010 | Termination of appointment of Brian Hanson as a director (1 page) |
1 March 2010 | Termination of appointment of Brian Hanson as a director (1 page) |
8 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (16 pages) |
8 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (16 pages) |
8 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (16 pages) |
16 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
16 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
26 January 2009 | Return made up to 02/01/09; full list of members (10 pages) |
26 January 2009 | Return made up to 02/01/09; full list of members (10 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 January 2008 | Return made up to 02/01/08; no change of members (8 pages) |
28 January 2008 | Return made up to 02/01/08; no change of members (8 pages) |
10 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 April 2007 | Return made up to 02/01/07; full list of members (8 pages) |
13 April 2007 | Return made up to 02/01/07; full list of members (8 pages) |
16 November 2006 | Accounting reference date extended from 18/12/05 to 31/12/05 (1 page) |
16 November 2006 | Accounting reference date extended from 18/12/05 to 31/12/05 (1 page) |
16 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 02/01/06; full list of members
|
11 April 2006 | Return made up to 02/01/06; full list of members
|
28 October 2005 | Full accounts made up to 23 December 2004 (22 pages) |
28 October 2005 | Full accounts made up to 23 December 2004 (22 pages) |
26 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
26 January 2005 | Director resigned (1 page) |
12 July 2004 | Full accounts made up to 23 December 2003 (23 pages) |
12 July 2004 | Full accounts made up to 23 December 2003 (23 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members (9 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 02/01/04; full list of members (9 pages) |
22 October 2003 | Full accounts made up to 14 December 2002 (22 pages) |
22 October 2003 | Full accounts made up to 14 December 2002 (22 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: johnstone mill, high street, johnstone (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: johnstone mill, high street, johnstone (1 page) |
14 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
14 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
5 December 2002 | Dec mort/charge * (6 pages) |
5 December 2002 | Dec mort/charge * (6 pages) |
19 September 2002 | Full accounts made up to 15 December 2001 (20 pages) |
19 September 2002 | Full accounts made up to 15 December 2001 (20 pages) |
25 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
25 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
27 September 2001 | Full accounts made up to 16 December 2000 (18 pages) |
27 September 2001 | Full accounts made up to 16 December 2000 (18 pages) |
23 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
6 October 2000 | Full accounts made up to 18 December 1999 (18 pages) |
6 October 2000 | Full accounts made up to 18 December 1999 (18 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
23 September 1999 | Full accounts made up to 19 December 1998 (18 pages) |
23 September 1999 | Full accounts made up to 19 December 1998 (18 pages) |
24 January 1999 | Return made up to 02/01/99; no change of members (6 pages) |
24 January 1999 | Return made up to 02/01/99; no change of members (6 pages) |
27 September 1998 | Full accounts made up to 20 December 1997 (17 pages) |
27 September 1998 | Full accounts made up to 20 December 1997 (17 pages) |
14 January 1998 | Return made up to 02/01/98; no change of members
|
14 January 1998 | Return made up to 02/01/98; no change of members
|
26 September 1997 | Full accounts made up to 18 December 1996 (17 pages) |
26 September 1997 | Full accounts made up to 18 December 1996 (17 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 02/01/97; full list of members (8 pages) |
17 January 1997 | Return made up to 02/01/97; full list of members (8 pages) |
3 October 1996 | Accounts for a medium company made up to 16 December 1995 (18 pages) |
3 October 1996 | Accounts for a medium company made up to 16 December 1995 (18 pages) |
16 January 1996 | Return made up to 02/01/96; no change of members
|
16 January 1996 | Return made up to 02/01/96; no change of members
|
4 October 1995 | Full accounts made up to 17 December 1994 (17 pages) |
4 October 1995 | Full accounts made up to 17 December 1994 (17 pages) |
13 December 1901 | Incorporation (49 pages) |
13 December 1901 | Incorporation (49 pages) |