Rochfort Bridge
Mullingar
Westmeath
Irish
Director Name | Mr Liam Gavin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 September 1999(3 months after company formation) |
Appointment Duration | 24 years (closed 19 September 2023) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Colliinstown Farm Rochfort Bridge Mullingar Westheath Irish |
Secretary Name | Mr Liam Gavin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 September 1999(3 months after company formation) |
Appointment Duration | 24 years (closed 19 September 2023) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Colliinstown Farm Rochfort Bridge Mullingar Westheath Irish |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Victoria House Princess Street Manchester M1 7AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lian Gavin 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 June 2001 | Delivered on: 25 June 2001 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - 15 velvet house,sackville st,manchester; gm 580805. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
19 July 1999 | Delivered on: 31 July 1999 Satisfied on: 15 May 2003 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 glan avon mews potter street harlow essex goodwill and floating charge over all assetts stock machinery. Fully Satisfied |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
10 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
14 June 2010 | Director's details changed for Liam Gavin on 14 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Sheila Gavin on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Liam Gavin on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Sheila Gavin on 14 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Registered office address changed from Victoria Chambers 14a Victoria Road Hale Altrincham Cheshire WA15 9AD on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Victoria Chambers 14a Victoria Road Hale Altrincham Cheshire WA15 9AD on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Victoria Chambers 14a Victoria Road Hale Altrincham Cheshire WA15 9AD on 6 May 2010 (1 page) |
27 September 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
27 September 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
13 February 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
29 November 2007 | Return made up to 14/06/07; full list of members; amend (13 pages) |
29 November 2007 | Return made up to 14/06/07; full list of members; amend (13 pages) |
28 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
19 April 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
19 April 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
28 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: c/o nicholls henstock stevenson 159 ashley road hale cheshire WA15 9SD (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: c/o nicholls henstock stevenson 159 ashley road hale cheshire WA15 9SD (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
7 September 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
10 November 2004 | Return made up to 14/06/04; full list of members (7 pages) |
10 November 2004 | Return made up to 14/06/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
26 January 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
20 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
20 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
6 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 190-192 washway road sale cheshire M33 6RJ (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 190-192 washway road sale cheshire M33 6RJ (1 page) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
3 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
3 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Return made up to 14/06/01; no change of members (6 pages) |
19 June 2001 | Return made up to 14/06/01; no change of members (6 pages) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 433 chester road manchester lancashire M16 9HA (1 page) |
23 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
23 May 2001 | Return made up to 14/06/00; full list of members (8 pages) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 433 chester road manchester lancashire M16 9HA (1 page) |
23 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
23 May 2001 | Return made up to 14/06/00; full list of members (8 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
22 May 2001 | Restoration by order of the court (2 pages) |
22 May 2001 | Restoration by order of the court (2 pages) |
5 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
30 January 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 June 1999 | Incorporation (12 pages) |
14 June 1999 | Incorporation (12 pages) |