Malahide
Dublin
Irish
Secretary Name | Siobhan Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 241 Seapark Malahide Dublin Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(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 | 4 other UK companies use this postal address |
100 at 1 | Brendon Thomas Rushe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,140 |
Cash | £358 |
Current Liabilities | £23,015 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2014 | Receiver's abstract of receipts and payments to 24 September 2014 (2 pages) |
8 April 2014 | Receiver's abstract of receipts and payments to 27 March 2014 (2 pages) |
8 October 2013 | Receiver's abstract of receipts and payments to 27 September 2013 (2 pages) |
19 April 2013 | Receiver's abstract of receipts and payments to 27 March 2013 (2 pages) |
10 October 2012 | Receiver's abstract of receipts and payments to 27 September 2012 (2 pages) |
10 April 2012 | Receiver's abstract of receipts and payments to 27 March 2012 (2 pages) |
15 November 2011 | Receiver's abstract of receipts and payments to 27 September 2011 (2 pages) |
4 October 2010 | Notice of appointment of receiver or manager (3 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 July 2007 | Return made up to 11/05/07; no change of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 November 2006 | Return made up to 11/05/06; full list of members
|
13 September 2006 | Registered office changed on 13/09/06 from: 84 bury old road whitefields manchester M45 6TQ (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Ad 11/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 May 2004 | Incorporation (16 pages) |