Cabinteely
Dublin
Irish
Secretary Name | Mr Michael John McCambridge |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 August 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 June 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Saint Gabriels Cabinteely Dublin Irish |
Director Name | Graham Robert Charles Last |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Bronzewell Brimpton Lane Brimpton Common Reading Berkshire RG7 4RX |
Director Name | Mr Michael John Hussey |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Master Baker/Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Row House Bucklebury Reading Berkshire RG7 6PD |
Director Name | Richard David Stjohn Gore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Harcourt House Beedon Newbury Berkshire RG20 8SW |
Director Name | Mrs Claire Louise Dibble |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Chapel Row Reading Berkshire RG7 6PD |
Secretary Name | Mrs Claire Louise Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Chapel Row Reading Berkshire RG7 6PD |
Director Name | Ian Christopher Alford |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2001(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | Cobham Lambourne Wood Cabinteely County Dublin Irish |
Director Name | Martin Christopher Davey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | Palmers Hill Cottage Burghclere Newbury RG20 9HN |
Director Name | Derek Thomas Ryan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 153 St Brigids Grove Artane Dublin 5 Irish |
Director Name | Michelle Marie O'Toole |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 73 Willbrook Whitechurch Road Rathfarnham Dublin 14 Irish |
Director Name | Richard John Devenish |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 17 Edwards Meadow Marlborough Wiltshire SN8 1UL |
Secretary Name | Richard John Devenish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 17 Edwards Meadow Marlborough Wiltshire SN8 1UL |
Secretary Name | Ian Christopher Alford |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 2008) |
Role | Retired |
Correspondence Address | Cobham Lambourne Wood Cabinteely County Dublin Irish |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plantagenet Park Warfield Berkshire RG42 7UU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,552,093 |
Gross Profit | £748,326 |
Net Worth | -£698,355 |
Cash | £63,104 |
Current Liabilities | £599,217 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2011 | Final Gazette dissolved following liquidation (1 page) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (12 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 26 January 2011 (12 pages) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 May 2010 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 21 May 2010 (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 21 May 2010 (2 pages) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Resolutions
|
21 May 2010 | Statement of affairs with form 4.19 (12 pages) |
21 May 2010 | Statement of affairs with form 4.19 (12 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
5 September 2009 | Accounts made up to 30 June 2008 (18 pages) |
5 September 2009 | Full accounts made up to 30 June 2008 (18 pages) |
3 August 2009 | Appointment Terminated Director martin davey (1 page) |
3 August 2009 | Appointment terminated director martin davey (1 page) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
12 June 2009 | Company name changed W.R. & S.V. hussey LIMITED\certificate issued on 12/06/09 (3 pages) |
12 June 2009 | Company name changed W.R. & S.V. hussey LIMITED\certificate issued on 12/06/09 (3 pages) |
6 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
6 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
28 April 2009 | Appointment Terminated Director gavin cox (1 page) |
28 April 2009 | Appointment terminated director gavin cox (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
3 October 2008 | Appointment terminated director derek ryan (2 pages) |
3 October 2008 | Appointment Terminated Director michelle o'toole (2 pages) |
3 October 2008 | Appointment terminated director michelle o'toole (2 pages) |
3 October 2008 | Appointment Terminated Director derek ryan (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives, huntingdon cambridgeshire PE27 6WB (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives, huntingdon cambridgeshire PE27 6WB (1 page) |
11 September 2008 | Secretary appointed michael john mccambridge (2 pages) |
11 September 2008 | Secretary appointed michael john mccambridge (2 pages) |
4 September 2008 | Appointment Terminated Secretary ian alford (1 page) |
4 September 2008 | Appointment Terminated Director ian alford (1 page) |
4 September 2008 | Appointment terminated secretary ian alford (1 page) |
4 September 2008 | Appointment terminated director ian alford (1 page) |
30 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
30 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
23 April 2008 | Accounts made up to 30 June 2007 (16 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Accounts made up to 30 June 2006 (16 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
30 January 2006 | Accounts made up to 30 June 2005 (15 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 March 2005 | Return made up to 01/03/05; full list of members
|
3 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
27 January 2005 | Accounts made up to 30 June 2004 (17 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 August 2004 | Accounts made up to 30 June 2003 (16 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 April 2004 | Return made up to 09/03/04; full list of members (9 pages) |
28 April 2004 | Return made up to 09/03/04; full list of members
|
29 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2003 | Return made up to 09/03/03; full list of members
|
17 July 2003 | Return made up to 09/03/03; full list of members (9 pages) |
11 March 2003 | Accounts made up to 30 June 2002 (16 pages) |
11 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
27 May 2002 | Ad 29/03/01--------- £ si 290@1 (2 pages) |
27 May 2002 | Ad 29/03/01--------- £ si 290@1 (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (8 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
20 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
20 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page) |
9 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2001 | Particulars of mortgage/charge (5 pages) |
4 April 2001 | Particulars of mortgage/charge (5 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members
|
1 February 2001 | Memorandum and Articles of Association (20 pages) |
1 February 2001 | Memorandum and Articles of Association (20 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Ad 03/04/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
26 July 2000 | Ad 03/04/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
26 July 2000 | Statement of affairs (11 pages) |
26 July 2000 | Statement of affairs (11 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Company name changed precario 2000 LIMITED\certificate issued on 03/04/00 (2 pages) |
3 April 2000 | Company name changed precario 2000 LIMITED\certificate issued on 03/04/00 (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (25 pages) |
9 March 2000 | Incorporation (25 pages) |