Cabinteely
Dublin
Irish
Director Name | Ian Christopher Alford |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | Cobham Lambourne Wood Cabinteely County Dublin Irish |
Director Name | Mr Martin Christopher Davey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bolton Row Peasemore Newbury Berkshire RG20 7JW |
Director Name | Derek Thomas Ryan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 153 St Brigids Grove Artane Dublin 5 Irish |
Secretary Name | Mr Martin Christopher Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bolton Row Peasemore Newbury Berkshire RG20 7JW |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plantagenet Park Warfield Berkshire RG42 7UU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 August 2011) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mccambridge Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (14 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 27 March 2013 (14 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (14 pages) |
4 April 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Statement of affairs with form 4.19 (6 pages) |
4 April 2012 | Statement of affairs with form 4.19 (6 pages) |
19 March 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 19 March 2012 (2 pages) |
26 August 2011 | Termination of appointment of Dlc Company Services Ltd as a secretary (1 page) |
26 August 2011 | Termination of appointment of Dlc Company Services Ltd as a secretary (1 page) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
28 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
28 February 2011 | Full accounts made up to 30 June 2009 (15 pages) |
28 February 2011 | Full accounts made up to 30 June 2009 (15 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
28 September 2010 | Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
28 September 2010 | Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Dlc Company Services Ltd on 7 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Dlc Company Services Ltd on 7 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Dlc Company Services Ltd on 7 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
5 September 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 September 2009 | Full accounts made up to 30 June 2008 (16 pages) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
12 June 2009 | Company name changed queen of hearts (uk) LIMITED\certificate issued on 12/06/09 (3 pages) |
12 June 2009 | Company name changed queen of hearts (uk) LIMITED\certificate issued on 12/06/09 (3 pages) |
6 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
6 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
29 May 2009 | Appointment terminated director martin davey (1 page) |
29 May 2009 | Appointment terminated director martin davey (1 page) |
28 April 2009 | Appointment terminated director gavin cox (1 page) |
28 April 2009 | Appointment terminated director gavin cox (1 page) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
8 February 2009 | Appointment terminated director derek ryan (1 page) |
8 February 2009 | Appointment terminated director derek ryan (1 page) |
27 January 2009 | Secretary appointed dlc company services LTD (1 page) |
27 January 2009 | Appointment terminated secretary martin davey (1 page) |
27 January 2009 | Secretary appointed dlc company services LTD (1 page) |
27 January 2009 | Appointment terminated secretary martin davey (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house, bury close st ives cambridgeshire PE27 6WB (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house, bury close st ives cambridgeshire PE27 6WB (1 page) |
4 September 2008 | Appointment terminated director ian alford (1 page) |
4 September 2008 | Appointment terminated director ian alford (1 page) |
23 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | New director appointed (2 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
7 June 2007 | Full accounts made up to 30 June 2006 (14 pages) |
7 June 2007 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
7 June 2007 | Full accounts made up to 30 June 2006 (14 pages) |
7 June 2007 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
23 March 2006 | Company name changed kalalight LIMITED\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed kalalight LIMITED\certificate issued on 23/03/06 (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 235 old marylebone road london NW1 5QT (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 235 old marylebone road london NW1 5QT (1 page) |
7 March 2006 | Incorporation (15 pages) |
7 March 2006 | Incorporation (15 pages) |