Wheaton Hall
Drogheda
Co Lough
Ireland
Director Name | Kate Fitzpatrick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Copper Close Wheaton Hall Drogheda Co Lough Ireland |
Secretary Name | Geoff Fitzpatrick |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Copper Close Wheaton Hall Drogheda Co Lough Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0161 9296500 |
---|---|
Telephone region | Manchester |
Registered Address | 29 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Euro Environmental Management (Irl) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£135,690 |
Cash | £100 |
Current Liabilities | £263,367 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 12 December 2023 (overdue) |
8 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
---|---|
18 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 January 2017 | Director's details changed for Kate Fitzpatrick on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Geoff Fitzpatrick on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Kate Fitzpatrick on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Geoff Fitzpatrick on 9 January 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (14 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (14 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (14 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (14 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 March 2011 | Annual return made up to 6 February 2009 with a full list of shareholders (10 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 6 February 2009 with a full list of shareholders (10 pages) |
3 March 2011 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 6 February 2009 with a full list of shareholders (10 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
1 March 2011 | Administrative restoration application (3 pages) |
1 March 2011 | Administrative restoration application (3 pages) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Return made up to 06/02/08; full list of members (4 pages) |
18 November 2008 | Return made up to 06/02/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: lancashire gate, 21 tiviot dale, stockport, cheshire, SK1 1TD (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: lancashire gate, 21 tiviot dale, stockport, cheshire, SK1 1TD (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members
|
13 March 2007 | Return made up to 06/02/07; full list of members
|
28 December 2006 | Company name changed euro scientific (uk) LIMITED\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed euro scientific (uk) LIMITED\certificate issued on 28/12/06 (2 pages) |
7 September 2006 | Return made up to 06/02/06; full list of members (7 pages) |
7 September 2006 | Return made up to 06/02/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 August 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 May 2005 | Return made up to 06/02/05; full list of members (3 pages) |
6 May 2005 | Return made up to 06/02/05; full list of members (3 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
23 March 2004 | Ad 06/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 March 2004 | Ad 06/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |