Turloughmore
Athenry
County Galway
R O I
Secretary Name | John O'Brien |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | Barnaboy Turloughmore Athenry County Galway Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 84 Bury Old Road Whitefield Manchester M45 6TQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £564,304 |
Cash | £3,538 |
Current Liabilities | £71,623 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
18 January 2006 | Accounts for a small company made up to 31 January 2004 (6 pages) |
21 March 2005 | Return made up to 31/01/05; full list of members
|
21 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (4 pages) |
22 September 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Ad 26/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 January 2003 | Incorporation (16 pages) |