Dublin
D4
Secretary Name | Mr James Ignatius Murray |
---|---|
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Sandymount Ave Dublin D4 |
Director Name | Mr Ian Sadler |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 March 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Anthony Gallagher |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 81 Carton Woods Manooth Co Kildare K1 |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£432,297 |
Cash | £21,036 |
Current Liabilities | £1,247,604 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
9 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 26 January 2015 (13 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (13 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (13 pages) |
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Administrator's progress report to 27 January 2014 (20 pages) |
11 February 2014 | Administrator's progress report to 27 January 2014 (20 pages) |
27 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 December 2013 | Result of meeting of creditors (2 pages) |
2 December 2013 | Result of meeting of creditors (2 pages) |
13 November 2013 | Statement of affairs with form 2.14B (6 pages) |
13 November 2013 | Statement of affairs with form 2.14B (6 pages) |
23 October 2013 | Statement of administrator's proposal (43 pages) |
23 October 2013 | Statement of administrator's proposal (43 pages) |
10 September 2013 | Registered office address changed from Unit 12 the Forge Retail Park Telford Shropshire TF3 4AG England on 10 September 2013 (2 pages) |
10 September 2013 | Registered office address changed from Unit 12 the Forge Retail Park Telford Shropshire TF3 4AG England on 10 September 2013 (2 pages) |
3 September 2013 | Appointment of an administrator (1 page) |
3 September 2013 | Appointment of an administrator (1 page) |
2 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 October 2012 | Termination of appointment of Anthony Gallagher as a director (1 page) |
31 October 2012 | Termination of appointment of Anthony Gallagher as a director (1 page) |
5 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (2 pages) |
5 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Ian Sadler as a director (2 pages) |
1 May 2012 | Appointment of Mr Ian Sadler as a director (2 pages) |
8 February 2012 | Registered office address changed from C/O Ian Sadler Las Flores Uffculme Road Willand Cullompton Devon EX15 2SA England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Ian Sadler Las Flores Uffculme Road Willand Cullompton Devon EX15 2SA England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Ian Sadler Las Flores Uffculme Road Willand Cullompton Devon EX15 2SA England on 8 February 2012 (1 page) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from Lonsdale Capital Partners 21 Upper Brook Street London W1K 7PY United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Lonsdale Capital Partners 21 Upper Brook Street London W1K 7PY United Kingdom on 14 June 2011 (1 page) |
21 January 2011 | Incorporation (45 pages) |
21 January 2011 | Incorporation (45 pages) |