Coleraine
County Londonderry
BT52 2JR
Northern Ireland
Director Name | Thomas McParland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 May 2014(12 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dublin Road Kildare Kildare Ireland |
Director Name | Mr Alec Howard Lewis Mitchell |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cedarhurst 11 Serviden Rise Bromley Kent BR1 2UB |
Director Name | Mr David Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2002(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kinsale 90 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Secretary Name | Mr Gordon Parker |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2002(2 weeks after company formation) |
Appointment Duration | 12 years (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Fredrick Gordon Parker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(6 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 May 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Old Jewry London EC2R 8DN |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2008(6 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 May 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | angloirish.co.uk |
---|
Registered Address | C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Arkow Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,700,000 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2021 | Application to strike the company off the register (3 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Purchase of own shares.
|
9 February 2021 | Cancellation of shares. Statement of capital on 16 September 2020
|
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
27 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 December 2017 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 22 December 2017 (1 page) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
27 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 May 2014 | Appointment of Francis Dillon as a director (2 pages) |
23 May 2014 | Company name changed ibrc commercial properties (no.1) LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Company name changed ibrc commercial properties (no.1) LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Termination of appointment of Thomas Walsh as a director (1 page) |
23 May 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Thomas Walsh as a director (1 page) |
23 May 2014 | Termination of appointment of Fredrick Parker as a director (1 page) |
23 May 2014 | Termination of appointment of Fredrick Parker as a director (1 page) |
23 May 2014 | Appointment of Thomas Mcparland as a director (2 pages) |
23 May 2014 | Appointment of Francis Dillon as a director (2 pages) |
23 May 2014 | Appointment of Thomas Mcparland as a director (2 pages) |
23 May 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Gordon Parker as a secretary (1 page) |
23 May 2014 | Termination of appointment of Gordon Parker as a secretary (1 page) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 April 2014 | Statement by directors (1 page) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 April 2014 | Statement by directors (1 page) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of capital on 11 April 2014
|
11 April 2014 | Solvency statement dated 10/04/14 (1 page) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of capital on 11 April 2014
|
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 April 2014 | Solvency statement dated 10/04/14 (1 page) |
10 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
8 November 2013 | Full accounts made up to 31 December 2012 (24 pages) |
8 November 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Company name changed anglo irish commercial properties (no.1) LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Company name changed anglo irish commercial properties (no.1) LIMITED\certificate issued on 14/10/11
|
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Mr Thomas Paschal Walsh on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Thomas Paschal Walsh on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages) |
5 January 2011 | Full accounts made up to 31 December 2009 (23 pages) |
5 January 2011 | Full accounts made up to 31 December 2009 (23 pages) |
19 May 2010 | Secretary's details changed for Mr Gordon Parker on 1 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Gordon Parker on 1 May 2010 (1 page) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Mr Gordon Parker on 1 May 2010 (1 page) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 October 2009 | Auditor's resignation (2 pages) |
23 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 October 2009 | Auditor's resignation (2 pages) |
10 October 2009 | Auditor's resignation (1 page) |
10 October 2009 | Auditor's resignation (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 September 2007 (17 pages) |
3 March 2009 | Full accounts made up to 30 September 2007 (17 pages) |
7 July 2008 | Director appointed frederick gordon parker (3 pages) |
7 July 2008 | Director appointed frederick gordon parker (3 pages) |
9 June 2008 | Appointment terminated director alec mitchell (1 page) |
9 June 2008 | Appointment terminated director alec mitchell (1 page) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
6 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
31 October 2006 | Full accounts made up to 30 September 2005 (12 pages) |
31 October 2006 | Full accounts made up to 30 September 2005 (12 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
9 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Nc inc already adjusted 30/09/04 (1 page) |
16 February 2005 | Ad 30/09/04--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages) |
16 February 2005 | Nc inc already adjusted 30/09/04 (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Ad 30/09/04--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages) |
23 November 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 November 2004 | Full accounts made up to 30 September 2003 (12 pages) |
9 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 November 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
21 November 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
1 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | New director appointed (2 pages) |
22 May 2002 | Company name changed solveshape LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed solveshape LIMITED\certificate issued on 22/05/02 (2 pages) |
1 May 2002 | Incorporation (17 pages) |
1 May 2002 | Incorporation (17 pages) |