Sandyford Road
Dublin 16
Irish
Secretary Name | Howard Arthur McConnell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 January 1991(2 years after company formation) |
Appointment Duration | 25 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hainault Grove Foxrock Dublin 18 Co Dublin Irish |
Director Name | Howard Arthur McConnell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 1991(2 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hainault Grove Foxrock Dublin 18 Co Dublin Irish |
Registered Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Howard Arthur Mcconnell 50.00% Ordinary |
---|---|
1 at £1 | Tennant George Mcconnell 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Termination of appointment of Howard Arthur Mcconnell as a director on 1 May 2015 (1 page) |
14 January 2016 | Termination of appointment of Howard Arthur Mcconnell as a director on 1 May 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Howard Arthur Mcconnell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Tennant George Mcconnell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Tennant George Mcconnell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Howard Arthur Mcconnell on 18 January 2010 (2 pages) |
23 December 2009 | Registered office address changed from C/O Mitchell Charlesworth 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from C/O Mitchell Charlesworth 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page) |
2 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members
|
25 January 2001 | Return made up to 16/01/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
30 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
30 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
22 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |