Delgany
Co Wicklow
Na
Director Name | Jackie Macnamee |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 August 2007(1 day after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 25 Church View Eden Gate Delgany Co Wicklow Ireland |
Secretary Name | Alan Macnamee |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 11 August 2007(1 day after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 25 Eden Gate Delgany Co Wicklow Na |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath County Meath Republic Of Ireland |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Registered Address | Suite 109 19 Lever Street Manchester M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Alan Macnamee 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
5 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
25 April 2022 | Second filing of Confirmation Statement dated 31 August 2021 (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2021 | Confirmation statement made on 31 August 2021 with no updates
|
10 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
25 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from 61 Mosley Street Manchester M2 3HZ to Suite 109 19 Lever Street Manchester Manchester M1 1AN on 26 June 2019 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
7 September 2018 | Resolutions
|
6 February 2018 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 31 August 2016 with updates (27 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 November 2016 | Confirmation statement made on 31 August 2016 with updates (27 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ England to 61 Mosley Street Manchester M2 3HZ on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from , 105 st Peter's Street, St Albans, Hertfordshire, AL1 3EJ, England to 61 Mosley Street Manchester M2 3HZ on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from , 105 st Peter's Street, St Albans, Hertfordshire, AL1 3EJ, England to 61 Mosley Street Manchester M2 3HZ on 13 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 December 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
27 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 10 August 2012 with a full list of shareholders (14 pages) |
9 July 2013 | Annual return made up to 10 August 2012 with a full list of shareholders (14 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (14 pages) |
26 March 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (14 pages) |
26 March 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 November 2009 | Annual return made up to 10 August 2009 (4 pages) |
14 November 2009 | Annual return made up to 10 August 2009 (4 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
9 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
4 December 2008 | Return made up to 10/08/08; full list of members (7 pages) |
4 December 2008 | Return made up to 10/08/08; full list of members (7 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2007 | Memorandum and Articles of Association (12 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2007 | Memorandum and Articles of Association (12 pages) |
23 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Incorporation (17 pages) |
10 August 2007 | Incorporation (17 pages) |