Corofin
Tuam
Galway
Director Name | Padraig Hanly |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 March 2003(1 week after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | Corofin Tuam Co Galway Irish |
Secretary Name | David Hanly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 10 March 2003(1 week after company formation) |
Appointment Duration | 21 years |
Role | Chartered Physiotherapist |
Correspondence Address | Anbally Road Corofin Tuam Galway |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 82-84 Bury Old Road Whitefield Manchester Lancashire M45 6TQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | £42,036 |
Cash | £154 |
Current Liabilities | £8,927 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 17 March 2017 (overdue) |
---|
20 December 2007 | Appointment of receiver/manager (2 pages) |
---|---|
20 December 2007 | Appointment of receiver/manager (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o unit 4 discovery works trafford park road manchester lancs M17 1LL (1 page) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 03/03/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 03/03/05; full list of members (7 pages) |
25 May 2004 | Return made up to 03/03/04; full list of members (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (4 pages) |
15 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Ad 10/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 March 2003 | Incorporation (16 pages) |