Killucan
County Westmeath
Irish
Director Name | John Glennon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 July 1999(6 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Thomas Town Killucan County Westmeath Irish |
Secretary Name | John Glennon |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 July 1999(6 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Thomas Town Killucan County Westmeath Irish |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 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 |
Year | 2014 |
---|---|
Turnover | £7,950 |
Net Worth | £17,209 |
Cash | £85 |
Current Liabilities | £37,923 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Application to strike the company off the register (3 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Elizabeth Glennon on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for John Glennon on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Elizabeth Glennon on 21 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for John Glennon on 21 July 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 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 C/O C/O Manlets Victoria House Princess Street Manchester M1 7AG England on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O C/O Manlets Victoria House Princess Street Manchester M1 7AG England on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O C/O Manlets Victoria House Princess Street Manchester M1 7AG England 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) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
12 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 July 2007 | Return made up to 21/07/07; full list of members (7 pages) |
28 July 2007 | Return made up to 21/07/07; full list of members (7 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
2 March 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
24 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
24 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
17 November 2004 | Return made up to 21/07/04; full list of members (7 pages) |
17 November 2004 | Return made up to 21/07/04; full list of members
|
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
25 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: moss mooneeram solicitors 190-192 washway road sale cheshire M33 6RJ (1 page) |
25 September 2003 | Return made up to 21/07/03; full list of members
|
25 September 2003 | Registered office changed on 25/09/03 from: moss mooneeram solicitors 190-192 washway road sale cheshire M33 6RJ (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
26 June 2002 | Accounts made up to 31 December 2001 (15 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 December 2001 (15 pages) |
6 March 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 March 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
27 March 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
27 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 October 2000 | Nc inc already adjusted 20/07/00 (1 page) |
11 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
11 October 2000 | Return made up to 21/07/00; full list of members
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Nc inc already adjusted 20/07/00 (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 1999 | Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 433 chester road manchester lancashire M16 9HA (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 433 chester road manchester lancashire M16 9HA (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 August 1999 | Director resigned (1 page) |
21 July 1999 | Incorporation (12 pages) |