Mainistreach
Quin
Co Clare
Ireland
Director Name | Gabriel Peter O'Gara |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coolavin Castle Fergus Quin County Clare Republic Of Ireland Irish |
Secretary Name | Gabriel Peter O'Gara |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coolavin Castle Fergus Quin County Clare Republic Of Ireland Irish |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Telephone | 0161 2428950 |
---|---|
Telephone region | Manchester |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Gabriel Peter O'gara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 July 2017 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 July |
25 June 2021 | Second filing of the annual return made up to 17 December 2015 (15 pages) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 30 July 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Notification of Gabriel Peter O'gara as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 July 2016 (5 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 July 2016 (5 pages) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
3 January 2017 | 17/12/16 Statement of Capital gbp 3 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
27 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
30 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 June 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 17 December 2008 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 17 December 2008 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from , Century House 11 st Peters Square, Manchester, M2 3DN on 1 June 2011 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 June 2010 | Restoration by order of the court (4 pages) |
10 June 2010 | Restoration by order of the court (4 pages) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2008 | Statement of affairs (15 pages) |
6 June 2008 | Statement of affairs (15 pages) |
2 June 2008 | Director appointed aidan o'gara (1 page) |
2 June 2008 | Director appointed aidan o'gara (1 page) |
21 May 2008 | Ad 24/04/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
21 May 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
21 May 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
21 May 2008 | Director and secretary appointed gabriel o'gara (2 pages) |
21 May 2008 | Ad 24/04/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
21 May 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
21 May 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
21 May 2008 | Director and secretary appointed gabriel o'gara (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page) |
15 May 2008 | Company name changed hallco 1571 LIMITED\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed hallco 1571 LIMITED\certificate issued on 15/05/08 (2 pages) |
17 December 2007 | Incorporation (16 pages) |
17 December 2007 | Incorporation (16 pages) |