Orwell Road
Dublin
Co Dublin
Ireland
Director Name | Mr David Tallon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 May 2012(48 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 03 March 2022) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 14a Sandymount Green Dublin 4 Ireland |
Director Name | Mr Liam Lynch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 October 2012(48 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 March 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Director Name | Mr William John Prestwich |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 1 Hornby Road Lytham St Annes Lancashire FY8 1LF |
Director Name | Mr Robert John Torrens |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 1 Norwood Park Belfast County Antrim BT4 2DY Northern Ireland |
Secretary Name | Mr Robert John Torrens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 1 Norwood Park Belfast County Antrim BT4 2DY Northern Ireland |
Director Name | Roderick Johnston Harrington |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 3 Quayside Mews Lymm Cheshire WA13 0HZ |
Director Name | Mr Stephen Samuel Masterson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Thornhill Park Lisburn County Antrim BT28 3EG Northern Ireland |
Secretary Name | Mr John Gwyn James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 May 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 41 Demesne Road Holywood County Down BT18 9NB Northern Ireland |
Director Name | Mr John Gwyn James Elliott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(37 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2012) |
Role | Financial Director |
Country of Residence | Northern Ireland |
Correspondence Address | 41 Demesne Road Holywood County Down BT18 9NB Northern Ireland |
Website | charlesbell.com |
---|---|
Telephone | 028 90747244 |
Telephone region | Northern Ireland |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20k at £1 | Charles Bell (Ireland) LTD 99.99% Ordinary |
---|---|
1 at £1 | Executors Of Donald Joseph Tallon 0.01% Ordinary |
1 at £1 | Executors Of Monica Tallon 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,741 |
Cash | £2,764 |
Current Liabilities | £780,506 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 May 1999 | Delivered on: 22 May 1999 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Outstanding |
---|---|
10 May 1999 | Delivered on: 22 May 1999 Persons entitled: Northern Bank Limited Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
3 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
2 March 2021 | Liquidators' statement of receipts and payments to 24 January 2021 (16 pages) |
12 February 2020 | Liquidators' statement of receipts and payments to 24 January 2020 (14 pages) |
19 February 2019 | Liquidators' statement of receipts and payments to 24 January 2019 (20 pages) |
21 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 February 2018 | Registered office address changed from Unit C5 Fallons Road Wardley Industrial Estate Worsley Manchester M28 2NY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 February 2018 (2 pages) |
5 February 2018 | Appointment of a voluntary liquidator (3 pages) |
5 February 2018 | Resolutions
|
5 February 2018 | Statement of affairs (10 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 November 2012 | Termination of appointment of John Gwyn James Elliott as a secretary on 12 May 2012 (2 pages) |
19 November 2012 | Appointment of David Tallon as a director (3 pages) |
19 November 2012 | Termination of appointment of John Gwyn James Elliott as a secretary on 12 May 2012 (2 pages) |
19 November 2012 | Termination of appointment of John Gwyn James Elliott as a director on 12 May 2012 (2 pages) |
19 November 2012 | Termination of appointment of John Gwyn James Elliott as a director on 12 May 2012 (2 pages) |
19 November 2012 | Appointment of David Tallon as a director (3 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 (16 pages) |
14 November 2012 | Appointment of Mr Liam Lynch as a director on 15 October 2012 (2 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 (16 pages) |
14 November 2012 | Appointment of Mr Liam Lynch as a director on 15 October 2012 (2 pages) |
7 November 2012 | Appointment of David Tallon as a director on 12 May 2012 (3 pages) |
7 November 2012 | Termination of appointment of John Gwyn James Elliott as a secretary on 12 May 2012 (2 pages) |
7 November 2012 | Termination of appointment of John Gwyn James Elliott as a secretary on 12 May 2012 (2 pages) |
7 November 2012 | Termination of appointment of John Gwyn James Elliott as a director on 12 May 2012 (2 pages) |
7 November 2012 | Appointment of David Tallon as a director on 12 May 2012 (3 pages) |
7 November 2012 | Termination of appointment of John Gwyn James Elliott as a director on 12 May 2012 (2 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders
|
25 July 2012 | Termination of appointment of Stephen Samuel Masterson as a director on 31 August 2011 (1 page) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders
|
25 July 2012 | Termination of appointment of Stephen Samuel Masterson as a director on 31 August 2011 (1 page) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Stephen Samuel Masterson on 28 June 2010 (2 pages) |
12 August 2010 | Director's details changed for John Gwyn James Elliott on 28 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Donald Joseph Tallon on 28 June 2010 (2 pages) |
12 August 2010 | Director's details changed for John Gwyn James Elliott on 28 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Samuel Masterson on 28 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Donald Joseph Tallon on 28 June 2010 (2 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (7 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: clifton road, monton, eccles, manchester M30 9GG (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: clifton road, monton, eccles, manchester M30 9GG (1 page) |
14 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
14 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 July 1997 | Return made up to 28/06/97; no change of members
|
31 July 1997 | Return made up to 28/06/97; no change of members
|
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 July 1996 | Return made up to 28/06/96; full list of members
|
29 July 1996 | Return made up to 28/06/95; full list of members (8 pages) |
29 July 1996 | Return made up to 28/06/95; full list of members (8 pages) |
29 July 1996 | Return made up to 28/06/96; full list of members
|
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
9 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
28 March 1995 | Full accounts made up to 30 April 1994 (15 pages) |
28 March 1995 | Full accounts made up to 30 April 1994 (15 pages) |
15 November 1974 | Company name changed\certificate issued on 15/11/74 (2 pages) |
15 November 1974 | Company name changed\certificate issued on 15/11/74 (2 pages) |
12 March 1964 | Incorporation (18 pages) |
12 March 1964 | Incorporation (18 pages) |