Dublin 5
Irish
Director Name | Mary McElhinney |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 June 1999(4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 107 Foxfield Grove Dublin 5 Irish |
Secretary Name | John McElhinney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 107 Foxfield Grove Dublin 5 Irish |
Director Name | David Cafferky |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2002) |
Role | Student |
Correspondence Address | 31 Wingate Road Aigburth Liverpool L17 0AY |
Director Name | Patrick Cafferky |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2000) |
Role | Company Director |
Correspondence Address | 33 St Johns Wood Castle Avenue Clontarf Dublin 1 Ireland |
Secretary Name | Patrick Cafferky |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2000) |
Role | Company Director |
Correspondence Address | 33 St Johns Wood Castle Avenue Clontarf Dublin 1 Ireland |
Director Name | John McElhinney |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1999(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 58 Foster Avenue Mount Merrion Co Dublin Ireland |
Director Name | John Anthony Mc Elhinney |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 107 Foxfield Grove Dublin 5 Irish |
Director Name | Vincent Nolan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2000(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manesty View Keswick Cumbria CA12 4JF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Andes Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,607 |
Current Liabilities | £905 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
5 May 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 January 2016 | Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 22 January 2016 (1 page) |
17 November 2015 | Termination of appointment of Vincent Nolan as a director on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Vincent Nolan as a director on 17 November 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for John Mcelhinney on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for John Mcelhinney on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for John Mcelhinney on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mary Mcelhinney on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mary Mcelhinney on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mary Mcelhinney on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
3 June 2009 | Accounting reference date extended from 23/08/2009 to 31/08/2009 (1 page) |
3 June 2009 | Accounting reference date extended from 23/08/2009 to 31/08/2009 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 23 August 2008 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 23 August 2008 (1 page) |
16 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 23 August 2007 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 23 August 2007 (1 page) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 23 August 2006 (1 page) |
27 June 2007 | Total exemption small company accounts made up to 23 August 2006 (1 page) |
20 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 23 August 2005 (1 page) |
4 July 2006 | Total exemption small company accounts made up to 23 August 2005 (1 page) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 23 August 2004 (1 page) |
17 June 2005 | Total exemption small company accounts made up to 23 August 2004 (1 page) |
23 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS (1 page) |
12 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 23 August 2003 (1 page) |
17 January 2004 | Total exemption small company accounts made up to 23 August 2003 (1 page) |
28 March 2003 | Return made up to 24/02/03; full list of members
|
28 March 2003 | Return made up to 24/02/03; full list of members
|
21 March 2003 | Total exemption small company accounts made up to 23 August 2002 (2 pages) |
21 March 2003 | Total exemption small company accounts made up to 23 August 2002 (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
26 April 2002 | Accounts for a small company made up to 23 August 2001 (3 pages) |
26 April 2002 | Accounts for a small company made up to 23 August 2001 (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 24/02/02; full list of members
|
28 February 2002 | Return made up to 24/02/02; full list of members
|
15 March 2001 | Return made up to 24/02/01; full list of members
|
15 March 2001 | Return made up to 24/02/01; full list of members
|
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | New secretary appointed (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New secretary appointed (1 page) |
8 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2001 | Accounts for a small company made up to 23 August 2000 (4 pages) |
3 January 2001 | Accounts for a small company made up to 23 August 2000 (4 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2000 | New director appointed (1 page) |
11 September 2000 | New director appointed (1 page) |
23 August 2000 | Return made up to 24/02/00; full list of members
|
23 August 2000 | Return made up to 24/02/00; full list of members
|
11 July 2000 | Registered office changed on 11/07/00 from: 67 foxdown wadebridge cornwall PL27 6BD (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 67 foxdown wadebridge cornwall PL27 6BD (1 page) |
19 June 2000 | Accounting reference date extended from 29/02/00 to 23/08/00 (1 page) |
19 June 2000 | Accounting reference date extended from 29/02/00 to 23/08/00 (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
26 March 1999 | Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 1999 | Incorporation (18 pages) |
24 February 1999 | Incorporation (18 pages) |