Temple Bar
Dublin 2
Irish
Secretary Name | Peadar Macanna |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 December 2013) |
Role | Co Director |
Correspondence Address | 12/13 Eustace Street Dublin 2 Irish |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Oak Court, Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
2 at 1 | Kelford Estates Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£162,141 |
Cash | £4,518 |
Current Liabilities | £9,200 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
16 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
16 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
16 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
16 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
11 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
11 October 2012 | Receiver's abstract of receipts and payments to 29 September 2012 (2 pages) |
11 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
11 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
11 October 2012 | Receiver's abstract of receipts and payments to 29 September 2012 (2 pages) |
17 April 2012 | Receiver's abstract of receipts and payments to 29 March 2012 (2 pages) |
17 April 2012 | Receiver's abstract of receipts and payments to 29 March 2012 (2 pages) |
6 October 2011 | Receiver's abstract of receipts and payments to 29 September 2011 (2 pages) |
6 October 2011 | Receiver's abstract of receipts and payments to 29 September 2011 (2 pages) |
26 October 2010 | Insolvency:amended form LQ01 (3 pages) |
26 October 2010 | Insolvency:amended form LQ01 (3 pages) |
22 October 2010 | Notice of appointment of receiver or manager (3 pages) |
22 October 2010 | Notice of appointment of receiver or manager (3 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
7 April 2010 | Director's details changed for Josephine Walsh on 1 November 2009 (2 pages) |
7 April 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Josephine Walsh on 1 November 2009 (2 pages) |
7 April 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Josephine Walsh on 1 November 2009 (2 pages) |
9 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 May 2009 | Return made up to 07/12/08; full list of members (3 pages) |
19 May 2009 | Return made up to 07/12/08; full list of members (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
15 May 2008 | Director appointed josephine walsh (2 pages) |
15 May 2008 | Director appointed josephine walsh (2 pages) |
9 May 2008 | Secretary appointed peadar macanna (2 pages) |
9 May 2008 | Secretary appointed peadar macanna (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2008 | Appointment Terminated Secretary small firms secretary services LIMITED (1 page) |
26 February 2008 | Appointment Terminated Director small firms direct services LIMITED (1 page) |
26 February 2008 | Appointment terminated secretary small firms secretary services LIMITED (1 page) |
26 February 2008 | Appointment terminated director small firms direct services LIMITED (1 page) |
7 December 2007 | Incorporation (18 pages) |
7 December 2007 | Incorporation (18 pages) |