Oldcastle
Meath
00
Ireland
Director Name | Mr Peter Caffrey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Coghan St Olcastle Meath 00 Ireland |
Secretary Name | Mr Peter Caffrey |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Coghan St Olcastle Meath 00 Ireland |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Kpmg Llp St James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,697,999 |
Net Worth | £12,654 |
Cash | £10,279 |
Current Liabilities | £4,026,404 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
13 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2011 | Liquidators' statement of receipts and payments to 3 May 2011 (5 pages) |
13 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
1 March 2010 | Administrator's progress report to 17 February 2010 (17 pages) |
1 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
1 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
1 March 2010 | Administrator's progress report to 17 February 2010 (17 pages) |
18 September 2009 | Administrator's progress report to 19 August 2009 (16 pages) |
18 September 2009 | Administrator's progress report to 19 August 2009 (16 pages) |
27 April 2009 | Statement of administrator's proposal (20 pages) |
27 April 2009 | Statement of administrator's proposal (20 pages) |
4 March 2009 | Appointment of an administrator (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 1 cibyn industrial esate caernarfon gwynedd LL55 2BD (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 1 cibyn industrial esate caernarfon gwynedd LL55 2BD (1 page) |
4 March 2009 | Appointment of an administrator (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2009 | Compulsory strike-off action has been suspended (1 page) |
14 February 2009 | Compulsory strike-off action has been suspended (1 page) |
28 August 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
28 August 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
13 July 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
8 March 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
8 March 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (7 pages) |
17 May 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Return made up to 15/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 15/02/06; full list of members (7 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (5 pages) |
3 August 2005 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
20 July 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
20 July 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 April 2004 | Return made up to 15/02/04; full list of members (7 pages) |
30 April 2004 | Return made up to 15/02/04; full list of members (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 July 2003 | Return made up to 15/02/03; full list of members (8 pages) |
26 July 2003 | Return made up to 15/02/03; full list of members
|
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Return made up to 15/02/02; full list of members (7 pages) |
15 October 2002 | Return made up to 15/02/02; full list of members (7 pages) |
10 October 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
10 October 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
7 August 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
25 May 2001 | Return made up to 15/02/01; full list of members (6 pages) |
25 May 2001 | Return made up to 15/02/01; full list of members (6 pages) |
4 May 2001 | Ad 18/04/01--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
4 May 2001 | Ad 18/04/01--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
15 February 2000 | Incorporation (16 pages) |