Rialto
Dublin 8
Ireland
Director Name | Mr Thomas Aidan Quinn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Great Stone Road Stretford Manchester M32 0ZP |
Director Name | Mr Christopher Raymond Booth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN |
Director Name | Mr Thomas Aidan Quinn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Lane Stretford Manchester M32 8RH |
Director Name | Miss Gemma Roe |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Prestage Street Old Trafford Manchester M16 9JU |
Registered Address | Westpoint 3rd Floor West 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2013 | Liquidators' statement of receipts and payments to 13 November 2013 (10 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 13 November 2013 (10 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 13 November 2013 (10 pages) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (12 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 21 August 2013 (12 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (12 pages) |
21 September 2012 | Company name changed opod buildings LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Company name changed opod buildings LIMITED\certificate issued on 21/09/12
|
4 September 2012 | Change of name notice (2 pages) |
4 September 2012 | Change of name notice (2 pages) |
31 August 2012 | Registered office address changed from Bradley Lane Stretford Manchester M32 8RH on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from Bradley Lane Stretford Manchester M32 8RH on 31 August 2012 (2 pages) |
30 August 2012 | Resolutions
|
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Statement of affairs with form 4.19 (7 pages) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Resolutions
|
30 August 2012 | Statement of affairs with form 4.19 (7 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Appointment of Mr Thomas Aidan Quinn as a director (3 pages) |
25 June 2012 | Appointment of Mr Thomas Aidan Quinn as a director on 18 June 2012 (3 pages) |
22 November 2011 | Termination of appointment of Gemma Roe as a director (1 page) |
22 November 2011 | Termination of appointment of Gemma Roe as a director on 17 November 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 September 2011 | Director's details changed for Ms Ann Marie Donnellan on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ms Ann Marie Donnellan on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ms Ann Marie Donnellan on 8 September 2011 (2 pages) |
7 September 2011 | Termination of appointment of Thomas Aidan Quinn as a director on 7 September 2011 (1 page) |
7 September 2011 | Appointment of Gemma Roe as a director (2 pages) |
7 September 2011 | Appointment of Ms Ann Marie Donnellan as a director (2 pages) |
7 September 2011 | Appointment of Gemma Roe as a director on 7 September 2011 (2 pages) |
7 September 2011 | Appointment of Ms Ann Marie Donnellan as a director on 7 September 2011 (2 pages) |
7 September 2011 | Termination of appointment of Thomas Quinn as a director (1 page) |
15 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
21 June 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
21 June 2011 | Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
22 June 2010 | Termination of appointment of Christopher Booth as a director (1 page) |
22 June 2010 | Appointment of Mr Thomas Aidan Quinn as a director (2 pages) |
22 June 2010 | Appointment of Mr Thomas Aidan Quinn as a director (2 pages) |
22 June 2010 | Termination of appointment of Christopher Booth as a director (1 page) |
16 March 2010 | Incorporation (35 pages) |
16 March 2010 | Incorporation (35 pages) |