Castleknock
Co Dublin
Irish
Director Name | Mr William Henry Riordan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 70 Carysfort Downs Blackrock Co Dublin Irish |
Secretary Name | Mr Philip John Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 16 Luttrelstown Dale Castleknock Co Dublin Irish |
Director Name | Laurence Heffernan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Close Mount Merrion Co Dublin Irish |
Director Name | Frank Anthony Keane |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Richmond 39 Castlepark Road Sandycove Co Dublin Ireland |
Director Name | Mr Brian Keane |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 29 St Gabriels Cabinteely Dublin 18 Ireland |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £60,226 |
Current Liabilities | £4,496,269 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
2 February 2015 | Receiver's abstract of receipts and payments to 20 May 2014 (2 pages) |
14 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2015 | Receiver's abstract of receipts and payments to 19 December 2014 (2 pages) |
14 January 2015 | Receiver's abstract of receipts and payments to 19 December 2014 (2 pages) |
13 June 2013 | Order of court to wind up (3 pages) |
31 May 2013 | Appointment of receiver or manager (5 pages) |
31 May 2013 | Appointment of receiver or manager (5 pages) |
31 May 2013 | Appointment of receiver or manager (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 15 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Brian Keane as a director (1 page) |
14 June 2012 | Termination of appointment of Frank Keane as a director (1 page) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Accounts for a small company made up to 31 December 2009 (10 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Philip John Cunningham on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Frank Anthony Keane on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Brian Keane on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for William Henry Riordan on 27 May 2010 (2 pages) |
28 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
24 April 2009 | Director appointed brian keane (3 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
27 May 2008 | Appointment terminated director laurence heffernan (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (11 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: ship canal house king street manchester M2 4WB (1 page) |
11 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 November 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
17 March 2006 | Resolutions
|
15 March 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Resolutions
|
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (2 pages) |
22 July 2005 | New director appointed (1 page) |
27 May 2005 | Incorporation (15 pages) |