Bagenalstown
Co. Carlow
Irish
Director Name | Mrs Helen Alexander Sheane |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 11 September 2009) |
Role | Company Director Design Consultant |
Correspondence Address | Dunleckney Manor Bagenalstown Co. Carlow Irish |
Secretary Name | Mrs Helen Alexander Sheane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1993(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 11 September 2009) |
Role | Company Director |
Correspondence Address | Dunleckney Manor Bagenalstown Co. Carlow Irish |
Director Name | Mr Martin Frank Leusby |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 5 Farriers Court Wasperton Warwick Warwickshire CV35 8EB |
Secretary Name | Mr Derek John Livingstone Sheane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 35 Connaught Street London W2 2AZ |
Director Name | Margaret Jacqueline Hucker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Orchard Manor Farm 81 Thame Road Piddington Bicester Oxfordshire OX6 0QB |
Director Name | Richard Patrick Sheane |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | 1 High Street Souldern Bicester Oxfordshire OX27 7JJ |
Director Name | William Livingstone Sheane |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | Court Cottage Souldern Bicester Oxfordshire OX27 7JH |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,317,158 |
Cash | £2,419,912 |
Current Liabilities | £103,104 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 12 February 2009 (5 pages) |
11 March 2008 | Appointment of a voluntary liquidator (1 page) |
11 March 2008 | Declaration of solvency (3 pages) |
11 March 2008 | Resolutions
|
8 March 2008 | Registered office changed on 08/03/2008 from nelson house park road timperley cheshire WA14 5BZ (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from court cottage souldern bicester oxfordshire OX27 7JH (1 page) |
6 March 2008 | Appointment terminated director william sheane (1 page) |
6 March 2008 | Appointment terminated director richard sheane (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 December 2007 | Return made up to 06/10/07; no change of members
|
13 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 November 2006 | Return made up to 06/10/06; full list of members (9 pages) |
1 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
3 October 2005 | Return made up to 06/10/05; full list of members (9 pages) |
26 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
14 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (9 pages) |
9 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 November 2002 | Return made up to 06/10/02; full list of members (9 pages) |
6 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
17 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
12 September 2001 | Resolutions
|
14 February 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
7 November 2000 | Return made up to 06/10/00; full list of members
|
29 August 2000 | New director appointed (2 pages) |
18 February 2000 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: daventry road industrial est wildmere road banbury oxon OX16 7LT (1 page) |
8 November 1999 | Company name changed helen sheane wall coverings limi ted\certificate issued on 09/11/99 (2 pages) |
4 November 1999 | Return made up to 06/10/99; full list of members
|
4 March 1999 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
9 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
28 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
7 October 1997 | Director's particulars changed (1 page) |
13 August 1997 | Return made up to 06/10/96; full list of members; amend (8 pages) |
22 April 1997 | Accounts for a medium company made up to 31 May 1996 (18 pages) |
3 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
23 October 1996 | Director resigned (1 page) |
2 April 1996 | Accounts for a medium company made up to 31 May 1995 (15 pages) |
31 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
20 March 1995 | Accounts for a medium company made up to 31 May 1994 (13 pages) |
29 September 1992 | Resolutions
|
28 August 1986 | Accounts for a small company made up to 31 May 1986 (11 pages) |
30 August 1985 | Accounts made up to 3 May 1985 (8 pages) |
23 July 1983 | Accounts made up to 31 May 1983 (6 pages) |
24 July 1982 | Accounts made up to 31 May 1981 (6 pages) |
24 July 1982 | Annual return made up to 20/07/82 (8 pages) |
3 April 1982 | Accounts made up to 31 May 1981 (6 pages) |
14 August 1981 | Accounts made up to 31 July 1981 (7 pages) |
23 September 1980 | Annual return made up to 05/08/80 (4 pages) |
23 September 1980 | Accounts made up to 31 May 1980 (6 pages) |
4 May 1980 | Annual return made up to 23/08/79 (7 pages) |
3 May 1980 | Accounts made up to 31 May 1979 (7 pages) |
3 May 1980 | Annual return made up to 11/08/78 (4 pages) |
27 October 1977 | Annual return made up to 22/08/77 (4 pages) |