Charleville
Cork
Ireland
Director Name | Noel Patrick Hanley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 March 2009(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 28 Glenhaven Smiths Road Charleville Cork Ireland |
Secretary Name | 1924 Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2009(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 November 2016) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Director Name | Paul Lynch |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Dundarroch Street Larbert Central FK5 3AA Scotland |
Director Name | Mr Alisdair David Nelson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cottage Crescent Camelon Falkirk FK1 4AX Scotland |
Secretary Name | Carole Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lilybank 9 Cottage Crescent, Camelon Falkirk Stirlingshire FK1 4AX Scotland |
Director Name | Richard Fitzgerald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rose Lodge Black Rock Road Cork Irish |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2009) |
Role | Project Manager |
Country of Residence | Ireland |
Correspondence Address | Sommerville Ballygroman Kilumney Ovens County Cork Irish |
Secretary Name | Michael Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2009) |
Role | Project Manager |
Correspondence Address | Somerville Ballygroman Kilumney Ovens Cork Irish |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2008 |
---|---|
Turnover | £2,701,132 |
Gross Profit | £410,325 |
Net Worth | £794,974 |
Cash | £611,736 |
Current Liabilities | £3,066,585 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Notice of final meeting of creditors (3 pages) |
3 March 2011 | Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages) |
3 March 2011 | Court order notice of winding up (1 page) |
3 March 2011 | Notice of winding up order (1 page) |
1 April 2010 | Secretary's details changed for 1924 Nominees Limited on 1 October 2009 (1 page) |
1 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Secretary's details changed for 1924 Nominees Limited on 1 October 2009 (1 page) |
10 December 2009 | Full accounts made up to 30 November 2008 (19 pages) |
21 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 April 2009 | Secretary appointed 1924 nominees LIMITED (2 pages) |
1 April 2009 | Appointment terminated director michael murphy (1 page) |
31 March 2009 | Appointment terminated director richard fitzgerald (1 page) |
28 March 2009 | Director appointed tom gleeson (2 pages) |
28 March 2009 | Director appointed noel hanley (2 pages) |
29 January 2009 | Appointment terminated secretary michael murphy (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from midtown business park blackgrange cambus alloa FK10 2PG (1 page) |
3 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
7 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
2 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
16 May 2007 | Return made up to 27/02/07; full list of members (2 pages) |
14 September 2006 | Company name changed g r service co LIMITED\certificate issued on 14/09/06 (2 pages) |
8 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: lilybank, cottage crescent, camelon, falkirk FK1 4AX (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
24 August 2006 | Company name changed g r service LIMITED\certificate issued on 24/08/06 (2 pages) |
27 February 2006 | Incorporation (8 pages) |