Vevay Road
Bray
County Wicklow
Ireland
Director Name | Mr David D'Alton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 43 Percy Place Ballsbridge Dublin Dublin 4 |
Director Name | Mr Christopher Keogh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 St Killans Avenue Greenhills Dublin Dublin 12 |
Director Name | Mr John Gerard O'Leary |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Belfry Avenue Citywest Dublin Dublin 24 |
Director Name | Mr Stuart Donald Anderson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Union Street Bo'Ness West Lothian EH51 9AQ Scotland |
Registered Address | 1a Melville Terrace Stirling FK8 2ND Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
19.4k at £0.01 | Christopher Keogh 19.38% Ordinary |
---|---|
19.4k at £0.01 | David D'alton 19.38% Ordinary |
19.4k at £0.01 | John Gerard O'leary 19.38% Ordinary |
15.9k at £0.01 | Peter Simon Cassidy 15.94% Ordinary |
15.9k at £0.01 | Stuart Donald Anderson 15.94% Ordinary |
10k at £0.01 | Spinelock Uk LTD 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 November 2013 | Registered office address changed from 60 Union Street Bo'ness West Lothian EH51 9AQ United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 60 Union Street Bo'ness West Lothian EH51 9AQ United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 60 Union Street Bo'ness West Lothian EH51 9AQ United Kingdom on 5 November 2013 (1 page) |
22 May 2013 | Termination of appointment of Stuart Donald Anderson as a director on 10 May 2013 (1 page) |
22 May 2013 | Termination of appointment of Stuart Donald Anderson as a director on 10 May 2013 (1 page) |
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|