Naas
Kildare
Irish
Secretary Name | Mr John McDonald |
---|---|
Status | Closed |
Appointed | 29 June 2011(5 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 April 2014) |
Role | Company Director |
Correspondence Address | Leonard Curtis Recovery Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Mr Kevin John Watson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlebourne Hazeley Road Twyford Winchester Hampshire SO21 1PZ |
Secretary Name | Paul Baily |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2006(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2011) |
Role | Financial Controller |
Correspondence Address | 22 Ferncarrig Rise Fernleigh Sandyford Dublin 18 Irish |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Leonard Curtis Recovery Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Empathy Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,848,253 |
Cash | £9,151 |
Current Liabilities | £72,127 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 2 November 2012 (11 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 2 November 2012 (11 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 2 November 2012 (11 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 2 November 2012 (11 pages) |
9 November 2011 | Appointment of a voluntary liquidator (1 page) |
9 November 2011 | Resolutions
|
9 November 2011 | Appointment of a voluntary liquidator (1 page) |
9 November 2011 | Statement of affairs with form 4.19 (7 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Statement of affairs with form 4.19 (7 pages) |
18 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Registered office address changed from the Old Fire Station 140 Tabernacle Street London London EC2A 4SD England on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Registered office address changed from The Old Fire Station 140 Tabernacle Street London London EC2A 4SD England on 18 October 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Appointment of Mr John Mcdonald as a secretary (1 page) |
30 June 2011 | Appointment of Mr John Mcdonald as a secretary (1 page) |
29 June 2011 | Termination of appointment of Paul Baily as a secretary (1 page) |
29 June 2011 | Termination of appointment of Paul Baily as a secretary (1 page) |
6 April 2011 | Termination of appointment of Kevin Watson as a director (1 page) |
6 April 2011 | Termination of appointment of Kevin Watson as a director (1 page) |
4 November 2010 | Registered office address changed from 168-172 Bentima House Old Street London London EC1V 9BP on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 168-172 Bentima House Old Street London London EC1V 9BP on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 168-172 Bentima House Old Street London London EC1V 9BP on 4 November 2010 (1 page) |
25 September 2010 | Amended accounts made up to 31 December 2008 (5 pages) |
25 September 2010 | Amended total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Michael Dwyer on 22 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Michael Dwyer on 22 June 2010 (2 pages) |
7 April 2010 | Registered office address changed from 100 Dean Street London W1D 3TF on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 100 Dean Street London W1D 3TF on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 100 Dean Street London W1D 3TF on 7 April 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
2 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
10 August 2007 | Return made up to 22/06/07; full list of members
|
10 August 2007 | Return made up to 22/06/07; full list of members (7 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: suite 304B 259-269 old marylebone road london NW1 5RA (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: suite 304B 259-269 old marylebone road london NW1 5RA (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 1 park row leeds LS1 5AB (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 1 park row leeds LS1 5AB (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Company name changed pimco 2502 LIMITED\certificate issued on 07/08/06 (2 pages) |
7 August 2006 | Company name changed pimco 2502 LIMITED\certificate issued on 07/08/06 (2 pages) |
22 June 2006 | Incorporation (17 pages) |
22 June 2006 | Incorporation (17 pages) |