Dublin 8
Eire
Secretary Name | Mr Norman Hayden |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 September 2008(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 March 2018) |
Role | Local Government Officer |
Correspondence Address | 99 Copthall Road West Ickenham Middlesex UB10 8HT |
Secretary Name | Leslie Maurice Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gayfere Mark Way Godalming Surrey GU7 2BQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 239 Bury New Road Whitefield Manchester M45 8QP |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mr Jack Hayden 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 October 2001 | Delivered on: 9 October 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
---|---|
5 October 2001 | Delivered on: 9 October 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the l/h property k/a 17 green street, peel green, eccles, salford, greater manchester M30 7BF t/n GM853835 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business... See the mortgage charge document for full details. Outstanding |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2017 | Application to strike the company off the register (3 pages) |
8 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Registered office address changed from 140 Park Lane Whitefield Manchester M45 7PX to 239 Bury New Road Whitefield Manchester M45 8QP on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 140 Park Lane Whitefield Manchester M45 7PX to 239 Bury New Road Whitefield Manchester M45 8QP on 6 December 2017 (1 page) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
1 November 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
27 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
17 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 January 2009 | Return made up to 29/11/08; no change of members (4 pages) |
28 January 2009 | Appointment terminated secretary leslie hayden (1 page) |
28 January 2009 | Appointment terminated secretary leslie hayden (1 page) |
28 January 2009 | Return made up to 29/11/08; no change of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 October 2008 | Secretary appointed norman hayden (2 pages) |
6 October 2008 | Secretary appointed norman hayden (2 pages) |
5 February 2008 | Return made up to 29/11/07; no change of members (6 pages) |
5 February 2008 | Return made up to 29/11/07; no change of members (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: summerville properties LIMITED c/o piccadilly partnership 333 great cheetham street east salford manchester M7 4BP (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: summerville properties LIMITED c/o piccadilly partnership 333 great cheetham street east salford manchester M7 4BP (2 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members
|
10 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 January 2004 | Return made up to 29/11/03; full list of members
|
23 January 2004 | Return made up to 29/11/03; full list of members
|
7 March 2003 | Registered office changed on 07/03/03 from: datam house 48 maddox street london W1R 9PB (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: datam house 48 maddox street london W1R 9PB (1 page) |
8 February 2003 | Return made up to 29/11/02; full list of members (6 pages) |
8 February 2003 | Return made up to 29/11/02; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
25 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
14 September 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
18 December 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
18 December 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
14 December 2000 | Return made up to 29/11/00; full list of members
|
14 December 2000 | Return made up to 29/11/00; full list of members
|
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
29 November 1999 | Incorporation (12 pages) |
29 November 1999 | Incorporation (12 pages) |