Woodquay
Galway
Irish
Secretary Name | Dympna Molloy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 September 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 June 2015) |
Role | Company Director |
Correspondence Address | 4 St Brendans Road Woodquay Galway Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Dympna Molloy 50.00% Ordinary |
---|---|
50 at £1 | Matthew Molloy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£737,262 |
Cash | £4,449 |
Current Liabilities | £809,643 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 February |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page) |
2 November 2013 | Satisfaction of charge 6 in full (3 pages) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
1 March 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
25 February 2013 | Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page) |
26 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 28 February 2011 (2 pages) |
3 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 February 2011 | Receiver's abstract of receipts and payments to 31 January 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 August 2010 | Receiver's abstract of receipts and payments to 31 July 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 May 2010 | Registered office address changed from U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 25 May 2010 (2 pages) |
4 February 2010 | Receiver's abstract of receipts and payments to 31 January 2010 (2 pages) |
12 August 2009 | Receiver's abstract of receipts and payments to 31 July 2009 (2 pages) |
7 August 2008 | Notice of appointment of receiver or manager (1 page) |
22 May 2008 | Accounts for a small company made up to 28 February 2007 (8 pages) |
29 October 2007 | Accounts for a small company made up to 28 February 2006 (9 pages) |
19 October 2007 | Return made up to 14/08/07; full list of members (5 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
22 September 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
14 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
10 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
3 June 2005 | Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (4 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members
|
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Ad 08/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 August 2003 | Incorporation (16 pages) |