Raheny
Dublin 5
Irish
Ireland
Director Name | Mrs Daphne McCann |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Office Manager |
Country of Residence | Ireland |
Correspondence Address | 17 St Margarets Avenue Raheny Dublin 5 D05fh11 Ireland |
Secretary Name | Mr Damian McCann |
---|---|
Status | Current |
Appointed | 19 November 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Grange Park Close Raheny Dublin 5 Ireland |
Director Name | Lorraine Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 29 Astor Drive Grappenhall Cheshire WA4 3DS |
Secretary Name | Mrs Susan Lorraine Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 November 2017) |
Role | Company Director |
Correspondence Address | C/O Stevenson Whyte 5-9 Duke Street Manchester M3 4NF |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Stevenson Whyte 5-9 Duke Street Manchester M3 4NF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Damian Mccann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,143 |
Cash | £19,018 |
Current Liabilities | £3,760 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
17 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 November 2017 | Termination of appointment of Susan Lorraine Page as a secretary on 19 November 2017 (1 page) |
19 November 2017 | Registered office address changed from 1 Plas Mawr 4 Ty Mawr Road Deganwy Conwy LL31 9UD to C/O Stevenson Whyte 5-9 Duke Street Manchester M3 4NF on 19 November 2017 (1 page) |
19 November 2017 | Registered office address changed from 1 Plas Mawr 4 Ty Mawr Road Deganwy Conwy LL31 9UD to C/O Stevenson Whyte 5-9 Duke Street Manchester M3 4NF on 19 November 2017 (1 page) |
19 November 2017 | Appointment of Mr. Damian Mccann as a secretary on 19 November 2017 (2 pages) |
19 November 2017 | Termination of appointment of Susan Lorraine Page as a secretary on 19 November 2017 (1 page) |
19 November 2017 | Appointment of Mr. Damian Mccann as a secretary on 19 November 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Secretary's details changed for Susan Lorraine Page on 10 July 2011 (1 page) |
12 June 2012 | Secretary's details changed for Susan Lorraine Page on 10 July 2011 (1 page) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 July 2011 | Registered office address changed from C/O Cara Homes 66 Madison Seymore Grove Manchester M16 0NB on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from C/O Cara Homes 66 Madison Seymore Grove Manchester M16 0NB on 11 July 2011 (1 page) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Director's details changed for Daphne Mccann on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Damian Mccann on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Damian Mccann on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Daphne Mccann on 1 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Daphne Mccann on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Damian Mccann on 1 May 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
22 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
5 July 2006 | Return made up to 17/05/06; full list of members (6 pages) |
5 July 2006 | Return made up to 17/05/06; full list of members (6 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 44 madison seymour grove old trafford manchester M16 0NB (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 44 madison seymour grove old trafford manchester M16 0NB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 29 astor drive grappenhall cheshire WA4 3DS (1 page) |
28 April 2006 | Accounting reference date extended from 19/05/05 to 31/05/05 (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 29 astor drive grappenhall cheshire WA4 3DS (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 April 2006 | Accounting reference date extended from 19/05/05 to 31/05/05 (1 page) |
22 March 2006 | Accounting reference date shortened from 31/05/05 to 19/05/05 (1 page) |
22 March 2006 | Accounting reference date shortened from 31/05/05 to 19/05/05 (1 page) |
16 August 2005 | Return made up to 17/05/05; full list of members
|
16 August 2005 | Return made up to 17/05/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 June 2003 | Return made up to 17/05/03; full list of members
|
6 June 2003 | Return made up to 17/05/03; full list of members
|
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
18 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 29 astor drive grappenhall warrington WA4 3DS (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 29 astor drive grappenhall warrington WA4 3DS (1 page) |
24 October 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 17/05/01; full list of members
|
6 June 2001 | Return made up to 17/05/01; full list of members
|
19 January 2001 | Registered office changed on 19/01/01 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
17 May 2000 | Incorporation (15 pages) |
17 May 2000 | Incorporation (15 pages) |