Strokestown
Co Roscommon
Irish
Director Name | Janet Beirne |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2001(1 year after company formation) |
Appointment Duration | 17 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bridge Street Strokestown County Roscommon Irish |
Secretary Name | Janet Beirne |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2001(1 year after company formation) |
Appointment Duration | 17 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bridge Street Strokestown County Roscommon Irish |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 10/12 Rochdale Road Manchester M4 4JR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Francis Beirne 50.00% Ordinary |
---|---|
1 at £1 | Mrs Janet Beirne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,433 |
Cash | £578 |
Current Liabilities | £1,770 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 July 2003 | Delivered on: 18 July 2003 Persons entitled: Brittanic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 12 the tobbaco factory ludgate hill naples street manchester M4 4TF. Outstanding |
---|---|
8 July 2002 | Delivered on: 17 July 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a flat 27 the tobacco factory ludgate hill naplesstreet manchester. Outstanding |
4 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2015 | Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to C/O O'connor & Bowden 10/12 Rochdale Road Manchester M4 4JR on 29 July 2015 (1 page) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 December 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 19 December 2012 (1 page) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2010 | Director's details changed for Francis Beirne on 18 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Janet Beirne on 18 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 September 2007 | Return made up to 18/07/07; full list of members (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 October 2006 | Return made up to 18/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 April 2005 | Return made up to 18/07/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 May 2004 | Return made up to 18/07/03; full list of members (7 pages) |
1 October 2003 | Return made up to 18/07/02; full list of members (7 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Ad 19/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2001 | Return made up to 18/07/01; full list of members
|
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
18 August 2000 | Resolutions
|
7 August 2000 | Registered office changed on 07/08/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
7 August 2000 | Company name changed super cars (SE) LTD\certificate issued on 08/08/00 (2 pages) |
18 July 2000 | Incorporation (14 pages) |