Woodquay
Galway
Irish
Secretary Name | Dympna Molloy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 June 2004(6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 31 January 2012) |
Role | Sol\ |
Correspondence Address | 4 St Brendans Road Woodquay Galway Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(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 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 July 2010 | Director's details changed for Matthew Molloy on 1 October 2009 (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Director's details changed for Matthew Molloy on 1 October 2009 (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Director's details changed for Matthew Molloy on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
13 July 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 May 2010 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 25 May 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
26 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 August 2007 | Return made up to 22/06/07; no change of members (6 pages) |
9 August 2007 | Return made up to 22/06/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
30 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
30 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 December 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
22 December 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
13 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Ad 28/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Ad 28/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 June 2004 | Incorporation (16 pages) |
22 June 2004 | Incorporation (16 pages) |