Newbridge
Co Kildare
Ireland
Secretary Name | Ms Anna-Marie Curry |
---|---|
Status | Closed |
Appointed | 08 December 2011(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 May 2020) |
Role | Company Director |
Correspondence Address | Bord Na Mona Plc Main Street Newbridge Co Kildare Ireland |
Director Name | Mr Denis Michael Leonard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2015(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 May 2020) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Plc Main Street Newbridge Co Kildare Ireland |
Director Name | Mr Kevin Joseph Healy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2015(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 May 2020) |
Role | General Operative |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Bord Na Mona Offices Main Street Newbridge Co Kildare Ireland |
Director Name | Mr (Desmond) Philip Casey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2015(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 May 2020) |
Role | Shift Attendant |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Offices Bord Na Mona Offices Main Street Newbridge Co Kildare Ireland |
Director Name | Ms Anna-Marie Curry |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2018(25 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 27 May 2020) |
Role | Company Secretary And General Counsel |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Plc Main Street Newbridge Co Kildare W12 Xr59 00000 |
Director Name | Patrick Fitzgerald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Seven Springs Newbridge Co Kildare Ireland |
Secretary Name | Joseph Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Iveragh Adelaide Road Glenageary Co Dublin Ireland |
Director Name | John Declan Hourican |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 1995) |
Role | Financial Controller |
Correspondence Address | Avonri Walterstown Dunboyne Co Meath Irish |
Director Name | Dr Eddie O'Connor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 1996) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 52 The Palms Roebuck Road Dublin D14 |
Director Name | Kyran Hurley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2000) |
Role | Business Manager |
Correspondence Address | Rathasker Heights Naas County Kildare Irish |
Secretary Name | Donal Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Newtown House Cahore Gorey Co Wexford Irish |
Director Name | Mr Leslie Robert Deacon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 2000) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 21 Claremont Park Sandymount Dublin 4 Irish |
Director Name | Kevin Kidney |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1997) |
Role | Company Manager |
Correspondence Address | Loughleigh Kilmainham Kells Co Meath Ireland Irish |
Director Name | Patrick Joseph Dineen |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Temple Lawn House Black Rock Cork Ireland |
Director Name | Pat McEvoy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1999) |
Role | Fitter |
Correspondence Address | Eskermore Mountlucas Tullamore Co Offaly Irish |
Director Name | Patrick Hughes |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2001) |
Role | Managing Director |
Correspondence Address | Arden Road Tullamore County Offaly Irish |
Director Name | John Ohalloran |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1999) |
Role | General Manager |
Correspondence Address | 2 Hillcrest Park Ballinasloe County Galway Ireland |
Director Name | Patrick Joseph Minogue |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 2005) |
Role | Clerical Officer |
Correspondence Address | Deerpark Shannonharbour Birr County Offaly Irish |
Director Name | Patrick Joseph Fox |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 2005) |
Role | Team Leader |
Country of Residence | Ireland |
Correspondence Address | Inny Glen Derry Ballymahon Co Longford Irish |
Director Name | John Ohalloran |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2000(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2003) |
Role | Chief Executive |
Correspondence Address | Raman Road Tullamore County Offaly Irish |
Director Name | Brian McCormack |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2005) |
Role | Farmer |
Correspondence Address | Drumraney Athlone Co Westmeath Irish |
Director Name | Susan Kearney |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2004) |
Role | Financial Controller |
Correspondence Address | 31 The Grove Liffey Hall Newbridge County Kildare Irish |
Secretary Name | Mr Ger Edward Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Demesne Calverstown Kilcullen Co Kildare Irish |
Secretary Name | Mr James Gerard Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dunamase Loughlinstown Road Celbridge Co Kildare Ireland |
Director Name | Colm O'Gogain |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2005(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 46 The Village Newbridge Co Kildare Irish |
Director Name | Mr Roderick John Broad |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Willow Drive Maidenhead Berkshire SL6 2JX |
Director Name | Robert John Maloney |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2007) |
Role | Manager |
Correspondence Address | 33 Long Furlong Rugby Warwickshire CV22 5QT |
Director Name | Mr Paudge Bennett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2007(14 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2014) |
Role | General Operative |
Country of Residence | Ireland |
Correspondence Address | Ballywilliam Kilcormac Co Offaly Irish |
Director Name | Robert John Maloney |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Manager |
Correspondence Address | 33 Long Furlong Rugby Warwickshire CV22 5QT |
Director Name | Mr Patrick Martin McEvoy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2011(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Plc Main Street Newbridge Co Kildare Ireland |
Director Name | Mr Gerard Michael McDonnell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2017(24 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2018) |
Role | Chief Operations Officer |
Country of Residence | Ireland |
Correspondence Address | Bord Na Mona Offices Bord Na Mona Plc Main Street Newbridge Co Kildare W12 Xr59 Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | acornsystems.com |
---|
Registered Address | C/O Mitchell Charles 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 |
2 at £1 | Bord Na Mona Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 28 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 November 2019 | Liquidators' statement of receipts and payments to 23 October 2019 (11 pages) |
4 December 2018 | Declaration of solvency (5 pages) |
23 November 2018 | Registered office address changed from Simonswood Moss North Perimeter Road Kirkby Liverpool L33 3AN England to C/O Mitchell Charles Llp Centurion House 129 Deansgate Manchester M3 3WR on 23 November 2018 (2 pages) |
14 November 2018 | Resolutions
|
14 November 2018 | Appointment of a voluntary liquidator (3 pages) |
10 October 2018 | Accounts for a small company made up to 28 March 2018 (15 pages) |
11 September 2018 | Change of details for The Minister for Public Enterprise and Reform as a person with significant control on 6 April 2016 (2 pages) |
10 September 2018 | Withdrawal of a person with significant control statement on 10 September 2018 (2 pages) |
2 May 2018 | Termination of appointment of Gerard Michael Mcdonnell as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Ms Anna-Marie Curry as a director on 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 November 2017 | Amended accounts for a small company made up to 29 March 2017 (15 pages) |
28 November 2017 | Amended accounts for a small company made up to 29 March 2017 (15 pages) |
2 November 2017 | Registered office address changed from Polden Business Centre Bristol Road Bridgwater TA6 4AW to Simonswood Moss North Perimeter Road Kirkby Liverpool L33 3AN on 2 November 2017 (1 page) |
2 November 2017 | Notification of The Minister for Public Enterprise and Reform as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Polden Business Centre Bristol Road Bridgwater TA6 4AW to Simonswood Moss North Perimeter Road Kirkby Liverpool L33 3AN on 2 November 2017 (1 page) |
2 November 2017 | Notification of The Minister for Public Enterprise and Reform as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Accounts for a small company made up to 29 March 2017 (14 pages) |
11 October 2017 | Accounts for a small company made up to 29 March 2017 (14 pages) |
4 May 2017 | Appointment of Mr Gerard Michael Mcdonnell as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Gerard Michael Mcdonnell as a director on 4 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of James Gerard Ryan as a director on 31 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of James Gerard Ryan as a director on 31 March 2017 (1 page) |
21 October 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 October 2015 | Full accounts made up to 25 March 2015 (12 pages) |
4 October 2015 | Full accounts made up to 25 March 2015 (12 pages) |
9 April 2015 | Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages) |
31 March 2015 | Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages) |
31 March 2015 | Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages) |
31 March 2015 | Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages) |
23 March 2015 | Termination of appointment of Patrick Martin Mcevoy as a director on 31 December 2014 (1 page) |
23 March 2015 | Termination of appointment of Paudge Bennett as a director on 31 December 2014 (1 page) |
23 March 2015 | Termination of appointment of Patrick Martin Mcevoy as a director on 31 December 2014 (1 page) |
23 March 2015 | Termination of appointment of Paudge Bennett as a director on 31 December 2014 (1 page) |
29 July 2014 | Full accounts made up to 26 March 2014 (11 pages) |
29 July 2014 | Full accounts made up to 26 March 2014 (11 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 July 2013 | Full accounts made up to 27 March 2013 (11 pages) |
18 July 2013 | Full accounts made up to 27 March 2013 (11 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Sect 519 (1 page) |
13 February 2013 | Sect 519 (1 page) |
11 October 2012 | Full accounts made up to 28 March 2012 (13 pages) |
11 October 2012 | Full accounts made up to 28 March 2012 (13 pages) |
3 August 2012 | Termination of appointment of Rory Scanlan as a director (1 page) |
3 August 2012 | Termination of appointment of Rory Scanlan as a director (1 page) |
2 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (19 pages) |
2 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (19 pages) |
1 May 2012 | Annual return made up to 31 March 2009 (10 pages) |
1 May 2012 | Annual return made up to 31 March 2009 (10 pages) |
5 April 2012 | Annual return made up to 31 March 2007 (8 pages) |
5 April 2012 | Annual return made up to 4 February 2006 (8 pages) |
5 April 2012 | Annual return made up to 31 March 2008 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 31 March 2008 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 February 2006 (8 pages) |
5 April 2012 | Annual return made up to 31 March 2007 (8 pages) |
5 April 2012 | Annual return made up to 4 February 2006 (8 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
20 December 2011 | Appointment of Mr James Gerard Ryan as a director (2 pages) |
20 December 2011 | Appointment of Mr Patrick Martin Mcevoy as a director (2 pages) |
20 December 2011 | Termination of appointment of Colm O'gogain as a director (1 page) |
20 December 2011 | Appointment of Mr Thomas Desmond Bradley as a director (2 pages) |
20 December 2011 | Appointment of Mr James Gerard Ryan as a director (2 pages) |
20 December 2011 | Termination of appointment of James Ryan as a secretary (1 page) |
20 December 2011 | Appointment of Ms Anna-Marie Curry as a secretary (2 pages) |
20 December 2011 | Appointment of Mr Patrick Martin Mcevoy as a director (2 pages) |
20 December 2011 | Termination of appointment of James Ryan as a secretary (1 page) |
20 December 2011 | Appointment of Ms Anna-Marie Curry as a secretary (2 pages) |
20 December 2011 | Termination of appointment of Colm O'gogain as a director (1 page) |
20 December 2011 | Appointment of Mr Thomas Desmond Bradley as a director (2 pages) |
10 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (18 pages) |
10 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (17 pages) |
10 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (18 pages) |
10 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (17 pages) |
8 September 2011 | Full accounts made up to 30 March 2011 (15 pages) |
8 September 2011 | Full accounts made up to 30 March 2011 (15 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
15 March 2011 | Registered office address changed from , Somerset Bridge Somerset Bridge, Bridgwater, Somerset, TA6 6LL on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from , Somerset Bridge Somerset Bridge, Bridgwater, Somerset, TA6 6LL on 15 March 2011 (1 page) |
15 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 April 2010 | Registered office address changed from , 4 Harbour Buildings, Waterfront West Dudley Road, Brierley Hill, West Midlands, DY5 1LN on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from , 4 Harbour Buildings, Waterfront West Dudley Road, Brierley Hill, West Midlands, DY5 1LN on 13 April 2010 (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders
|
8 April 2010 | Termination of appointment of Robert Maloney as a director (1 page) |
8 April 2010 | Termination of appointment of Robert Maloney as a director (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders
|
11 December 2009 | Full accounts made up to 25 March 2009 (14 pages) |
11 December 2009 | Full accounts made up to 25 March 2009 (14 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / colm o'gogain / 01/01/2008 (1 page) |
10 September 2008 | Return made up to 31/03/08; full list of members (6 pages) |
10 September 2008 | Director's change of particulars / colm o'gogain / 01/01/2008 (1 page) |
10 September 2008 | Director's change of particulars / paudge bennett / 01/01/2008 (1 page) |
10 September 2008 | Director's change of particulars / paudge bennett / 01/01/2008 (1 page) |
10 September 2008 | Return made up to 31/03/08; full list of members (6 pages) |
1 September 2008 | Full accounts made up to 26 March 2008 (14 pages) |
1 September 2008 | Full accounts made up to 26 March 2008 (14 pages) |
25 July 2008 | Director appointed mr paudge (patrick) joseph bennett (2 pages) |
25 July 2008 | Director appointed mr paudge (patrick) joseph bennett (2 pages) |
26 February 2008 | Director appointed robert john maloney (2 pages) |
26 February 2008 | Director appointed robert john maloney (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: unit 2 brightwater house, avenue one business centre east, letchworth garden city, hertfordshire SG6 2HB (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: unit 2 brightwater house, avenue one business centre east, letchworth garden city, hertfordshire SG6 2HB (1 page) |
29 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
29 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 April 2007 | Return made up to 31/03/07; full list of members
|
14 April 2007 | Return made up to 31/03/07; full list of members
|
16 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
30 September 2005 | Full accounts made up to 30 March 2005 (17 pages) |
30 September 2005 | Full accounts made up to 30 March 2005 (17 pages) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 4 harbour buildings, waterfront west dudley road, brierley hill, west midlands DY5 1LN (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 4 harbour buildings, waterfront west dudley road, brierley hill, west midlands DY5 1LN (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
6 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
23 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
28 August 2003 | Full accounts made up to 26 March 2003 (13 pages) |
28 August 2003 | Full accounts made up to 26 March 2003 (13 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 February 2002 | Return made up to 04/02/02; full list of members
|
27 February 2002 | Return made up to 04/02/02; full list of members
|
15 January 2002 | Full accounts made up to 29 March 2000 (12 pages) |
15 January 2002 | Full accounts made up to 28 March 2001 (11 pages) |
15 January 2002 | Full accounts made up to 28 March 2001 (11 pages) |
15 January 2002 | Full accounts made up to 29 March 2000 (12 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 04/02/01; full list of members (8 pages) |
29 March 2001 | Return made up to 04/02/01; full list of members (8 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 04/02/99; full list of members (8 pages) |
12 February 1999 | Return made up to 04/02/99; full list of members (8 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Return made up to 04/02/98; full list of members (8 pages) |
4 March 1998 | Return made up to 04/02/98; full list of members (8 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 3 centre court, vine lane, halesowen, west midlands B63 3EB (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 3 centre court, vine lane, halesowen, west midlands B63 3EB (1 page) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
4 March 1997 | Return made up to 04/02/97; full list of members (8 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 04/02/97; full list of members (8 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
4 March 1996 | Return made up to 29/01/96; change of members (6 pages) |
4 March 1996 | Return made up to 29/01/96; change of members (6 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 February 1993 | Incorporation (12 pages) |
4 February 1993 | Incorporation (12 pages) |