Dripsey
County Corr
Secretary Name | Trevor Cronin |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 10 July 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Farmer |
Correspondence Address | Fergus Dripsey County Cork Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Derry Cronin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,604 |
Cash | £1,456 |
Current Liabilities | £119,758 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
23 April 2008 | Delivered on: 25 April 2008 Persons entitled: Iib Homeloans Limited Classification: Legal charge Secured details: £94,217.18 and all other monies due or to become due from the company to the chargee. Particulars: The property k/a apartment 1218 city link hessel street salford. Outstanding |
---|---|
23 April 2008 | Delivered on: 25 April 2008 Persons entitled: Iib Homeloans Limited Classification: Legal charge Secured details: £59,625.76 and all other monies due or to become due from the company to the chargee. Particulars: The property k/a 20 yew street, salford. Outstanding |
23 April 2008 | Delivered on: 25 April 2008 Persons entitled: Iib Homeloans Limited Classification: Legal charge Secured details: £105,157.06 and all other monies due or to become due from the company to the chargee. Particulars: The property k/a apartment 1002 city link hessel street salford. Outstanding |
4 August 2004 | Delivered on: 17 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 brighton street, bury,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 February 2004 | Delivered on: 21 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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: 43 douglas street salford M7 2FE. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 February 2004 | Delivered on: 4 March 2004 Satisfied on: 4 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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: 20 yew street salford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (27 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Derry Cronin on 19 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Derry Cronin on 19 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
27 September 2007 | Return made up to 19/06/07; no change of members (6 pages) |
27 September 2007 | Return made up to 19/06/07; no change of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 September 2006 | Return made up to 19/06/06; full list of members (6 pages) |
29 September 2006 | Return made up to 19/06/06; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
28 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Ad 23/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 October 2003 | Ad 23/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |