Drogheda
Co Louth
Ireland
Director Name | Henry McArdle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Termonfeckin Drogheda Co Louth Irish |
Secretary Name | Cabrini McArdle |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 14 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Termonfeckin Drogheda Co Louth Ireland |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Telephone | 01942 877439 |
---|---|
Telephone region | Wigan |
Registered Address | Unit 8 Kennedy Road Chaddock Lane Astley Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
2 at £1 | Height For Hire (Group) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
11 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 January 2018 | Notification of Fergus James Mcardle as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from C/O Uhy Hacker Young Chartered Accountants St James Building 79 Oxford Street Manchester M1 6HT to Unit 8 Kennedy Road Chaddock Lane Astley Manchester M29 7JY on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from C/O Uhy Hacker Young Chartered Accountants St James Building 79 Oxford Street Manchester M1 6HT to Unit 8 Kennedy Road Chaddock Lane Astley Manchester M29 7JY on 17 March 2015 (2 pages) |
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed david henry LTD\certificate issued on 14/03/15
|
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed david henry LTD\certificate issued on 14/03/15
|
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Henry Mcardle on 20 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Cabrini Mcardle on 20 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Cabrini Mcardle on 20 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Henry Mcardle on 20 December 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members
|
10 January 2005 | Return made up to 20/12/04; full list of members
|
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: c/o dibb lupton alsop 101 barbirolli square manchester M2 3DL (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: c/o dibb lupton alsop 101 barbirolli square manchester M2 3DL (1 page) |
28 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
19 February 2002 | Return made up to 17/01/02; no change of members (6 pages) |
19 February 2002 | Return made up to 17/01/02; no change of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2001 | Return made up to 20/12/00; full list of members
|
22 October 2001 | Return made up to 20/12/00; full list of members
|
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Company name changed broomco (2019) LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed broomco (2019) LIMITED\certificate issued on 19/04/00 (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (3 pages) |
17 April 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | New secretary appointed;new director appointed (3 pages) |
20 December 1999 | Incorporation (18 pages) |
20 December 1999 | Incorporation (18 pages) |