Templeogue
Dublin 16
Ireland
Director Name | Mrs Marian Byrne |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | Ireland |
Correspondence Address | Carrigburn Firhouse Road Templeogue Dublin 16 Ireland |
Director Name | Mrs Colette Mary McLarney |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 October 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Eleanor Court 140 Whiston Road London E2 8RR |
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, 11 months (resigned 28 February 2003) |
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 | Solicitor |
Correspondence Address | 83 Ullswater Great Hollands Bracknell Berkshire RG12 8XH |
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 | Solicitor |
Correspondence Address | 83 Ullswater Great Hollands Bracknell Berkshire RG12 8XH |
Secretary Name | John Anthony Mc Elhinney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2002) |
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 | 31 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 15 years (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manesty View Keswick Cumbria CA12 4JF |
Secretary Name | Ann Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | Gaultier Bird Avenue Dublin 14 Ireland |
Director Name | Gerard Byrne |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2003(4 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 912 Los Grandos Cabopino Marbella 29600 Spain |
Director Name | Mr William Aspinall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
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 |
1 at £1 | Edin Byrne 50.00% Ordinary |
---|---|
1 at £1 | Ronan Byrne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,168,196 |
Cash | £35,704 |
Current Liabilities | £242,982 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
26 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Unaudited abridged accounts made up to 30 June 2023 (7 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
2 November 2022 | Termination of appointment of William Aspinall as a director on 1 November 2022 (1 page) |
24 October 2022 | Appointment of Mrs Colette Mclarney as a director on 21 October 2022 (2 pages) |
13 September 2022 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
19 August 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
15 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
20 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
28 August 2018 | Secretary's details changed for Marian Byrne on 17 July 2018 (1 page) |
28 August 2018 | Cessation of Gerard Byrne as a person with significant control on 17 July 2018 (1 page) |
28 August 2018 | Notification of Marian Byrne as a person with significant control on 17 July 2018 (2 pages) |
28 August 2018 | Termination of appointment of Gerard Byrne as a director on 17 July 2018 (1 page) |
28 August 2018 | Appointment of Mrs Marian Byrne as a director on 17 July 2018 (2 pages) |
7 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 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) |
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
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Appointment of Mr William Aspinall as a director on 22 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Vincent Nolan as a director on 22 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Vincent Nolan as a director on 22 January 2016 (1 page) |
28 January 2016 | Appointment of Mr William Aspinall as a director on 22 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from Macmillans (Solicitors) Manor House, Bridgend Wadebridge Cornwall PL27 6BS to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Macmillans (Solicitors) Manor House, Bridgend Wadebridge Cornwall PL27 6BS to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 28 January 2016 (1 page) |
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
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Gerard Byrne on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Vincent Nolan on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Gerard Byrne on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Vincent Nolan on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Vincent Nolan on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Gerard Byrne on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
16 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
23 April 2007 | Total exemption small company accounts made up to 30 June 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) |
24 July 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
13 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
13 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
10 December 2003 | New secretary appointed (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (1 page) |
10 December 2003 | Secretary resigned (1 page) |
14 April 2003 | Return made up to 24/02/03; full list of members
|
14 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Return made up to 24/02/03; full list of members
|
14 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
14 April 2003 | Director resigned (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
14 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
28 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
15 March 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
15 March 2001 | Return made up to 24/02/01; full list of members
|
30 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
30 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New secretary appointed (1 page) |
8 January 2001 | New secretary appointed (1 page) |
22 November 2000 | Return made up to 24/02/00; full list of members
|
22 November 2000 | Return made up to 24/02/00; full list of members
|
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 | Secretary's particulars changed;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 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 67 foxdown wadebridge cornwall PL27 6BD (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 67 foxdown wadebridge cornwall PL27 6BD (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 April 1999 | Memorandum and Articles of Association (13 pages) |
7 April 1999 | Memorandum and Articles of Association (13 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
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 (19 pages) |
24 February 1999 | Incorporation (19 pages) |