Harolds Cross
Dublin
Ireland
Director Name | Mr Padraig Martin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2007(9 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 19 Croft Mill Croft Mill Yard Hebden Bridge Yorkshire HX7 8AB |
Director Name | Frances Andrea Grinshpan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 9 years (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ringley Drive Whitefield Manchester M45 7HS |
Director Name | Shmuel Grinshpan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 9 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 38 Ringley Drive Whitefield Manchester M45 7HS |
Secretary Name | Frances Andrea Grinshpan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 9 years (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ringley Drive Whitefield Manchester M45 7HS |
Secretary Name | Terry Devitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 32 Casimir Road Harolds Cross Dublin Ireland |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2012) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Current Liabilities | £81,204 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (11 pages) |
16 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (13 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (11 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (11 pages) |
26 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 September 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
15 April 2014 | Director's details changed for Padraig Martin on 23 March 2013 (2 pages) |
15 April 2014 | Director's details changed for Terry Francis Devitt on 24 March 2013 (2 pages) |
15 April 2014 | Director's details changed for Padraig Martin on 23 March 2013 (2 pages) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Terry Francis Devitt on 24 March 2013 (2 pages) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
28 August 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (14 pages) |
28 August 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (14 pages) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
25 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
1 May 2012 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 May 2012 (1 page) |
30 April 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
30 April 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
26 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 May 2011 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
5 May 2011 | Appointment of Terry Devitt as a secretary (2 pages) |
5 May 2011 | Annual return made up to 24 March 2011 (14 pages) |
5 May 2011 | Termination of appointment of Terry Devitt as a secretary (1 page) |
5 May 2011 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
5 May 2011 | Termination of appointment of Terry Devitt as a secretary (1 page) |
5 May 2011 | Annual return made up to 24 March 2011 (14 pages) |
5 May 2011 | Annual return made up to 24 March 2008 with a full list of shareholders (6 pages) |
5 May 2011 | Appointment of Terry Devitt as a secretary (2 pages) |
5 May 2011 | Annual return made up to 24 March 2009 (6 pages) |
5 May 2011 | Full accounts made up to 31 December 2009 (14 pages) |
5 May 2011 | Annual return made up to 24 March 2009 (6 pages) |
5 May 2011 | Full accounts made up to 31 December 2009 (14 pages) |
5 May 2011 | Annual return made up to 24 March 2008 with a full list of shareholders (6 pages) |
3 May 2011 | Administrative restoration application (3 pages) |
3 May 2011 | Administrative restoration application (3 pages) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Director appointed padraig martin (4 pages) |
12 May 2009 | Appointment terminated director and secretary frances grinshpan (1 page) |
12 May 2009 | Director appointed padraig martin (4 pages) |
12 May 2009 | Appointment terminated director and secretary frances grinshpan (1 page) |
11 May 2009 | Director appointed terry devitt (3 pages) |
11 May 2009 | Appointment terminated director shmuel grinshpan (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from, c/o topping partnership, 9TH floor 8 exchange quay, salford quays, manchester, M5 3EJ (1 page) |
11 May 2009 | Director appointed terry devitt (3 pages) |
11 May 2009 | Appointment terminated director shmuel grinshpan (1 page) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 May 2009 | Secretary appointed ovalsec LIMITED (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from, c/o topping partnership, 9TH floor 8 exchange quay, salford quays, manchester, M5 3EJ (1 page) |
11 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 May 2009 | Secretary appointed ovalsec LIMITED (2 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 24/03/05; full list of members
|
7 April 2005 | Return made up to 24/03/05; full list of members
|
14 December 2004 | Return made up to 24/03/04; full list of members (7 pages) |
14 December 2004 | Return made up to 24/03/04; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 July 2003 | Return made up to 24/03/03; full list of members (8 pages) |
29 July 2003 | Return made up to 24/03/03; full list of members (8 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: frontier house, merchants quay, salford quays, manchester M5 2SR (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: frontier house, merchants quay, salford quays, manchester M5 2SR (1 page) |
31 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
7 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 May 1999 | Return made up to 24/03/99; full list of members
|
22 May 1999 | Return made up to 24/03/99; full list of members
|
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1998 | Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 16 churchill way, cardiff, CF1 4DX (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 16 churchill way, cardiff, CF1 4DX (1 page) |
24 March 1998 | Incorporation (14 pages) |
24 March 1998 | Incorporation (14 pages) |