Birr
Co Offaly
Irish
Director Name | Patrick Delaney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 June 2001(same day as company formation) |
Role | Civil Servant |
Country of Residence | Ireland |
Correspondence Address | Forelacka Kinnitty Birr Offaly Ireland |
Secretary Name | Patrick Delaney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 26 June 2001(same day as company formation) |
Role | Civil Servant |
Country of Residence | Ireland |
Correspondence Address | Forelacka Kinnitty Birr Offaly Ireland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Victoria House Princess Street Manchester M1 7AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Denise Delaney & Patrick Delaney 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
31 August 2001 | Delivered on: 15 September 2001 Persons entitled: Allied Irish Bank PLC Classification: Legal charge Secured details: £65,000.00 due from the company to the chargee. Particulars: L/Hold property known as 333A liverpool rd,castlefield. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
6 August 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
---|---|
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
12 July 2017 | Notification of Denise Delaney as a person with significant control on 26 June 2017 (2 pages) |
12 July 2017 | Notification of Patrick Delaney as a person with significant control on 26 June 2017 (2 pages) |
12 July 2017 | Notification of Denise Delaney as a person with significant control on 26 June 2017 (2 pages) |
12 July 2017 | Notification of Patrick Delaney as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
10 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
10 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 August 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
6 August 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
22 February 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
22 February 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
15 September 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Denise Delaney on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Patrick Delaney on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Denise Delaney on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Patrick Delaney on 25 June 2010 (2 pages) |
9 April 2010 | Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 9 April 2010 (1 page) |
18 September 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
18 September 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
25 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
20 September 2006 | Return made up to 26/06/06; full list of members (7 pages) |
20 September 2006 | Return made up to 26/06/06; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
17 May 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
17 May 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: c/o nicholls henstock & stevenson 159 ashley road hale cheshire WA15 9SD (1 page) |
29 December 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 December 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: c/o nicholls henstock & stevenson 159 ashley road hale cheshire WA15 9SD (1 page) |
31 October 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
31 October 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
31 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 30 June 2002 (11 pages) |
22 December 2002 | Accounts for a dormant company made up to 30 June 2002 (11 pages) |
20 November 2002 | Return made up to 26/06/02; full list of members (7 pages) |
20 November 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 190-192 washway road sale cheshire M33 6RJ (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 190-192 washway road sale cheshire M33 6RJ (1 page) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Secretary resigned (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Registered office changed on 04/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
4 July 2001 | Secretary resigned (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Director resigned (2 pages) |
26 June 2001 | Incorporation (11 pages) |
26 June 2001 | Incorporation (11 pages) |