Moylisha
Tullow
Co Carlow
Irish
Director Name | Mrs Mary Kenny |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 August 2020(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 July 2023) |
Role | Housewife |
Country of Residence | Ireland |
Correspondence Address | Forest Lodge Moylisha Tullow Co. Carlow Ireland |
Secretary Name | Mrs Mary Kenny |
---|---|
Status | Closed |
Appointed | 25 August 2020(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | Forest Lodge Moylisha Tullow Co. Carlow Ireland |
Director Name | James Stephenson Barrett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Carlton Guiseley Leeds West Yorkshire LS19 7BE |
Director Name | Mr Richard Braithwaite Barrett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 1992) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Chevin Hall Farm West Chevin Road Otley West Yorkshire LS21 3DL |
Director Name | Mr Norman Edward Gardner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 1993) |
Role | Financial Director |
Correspondence Address | 8 Manor Park Mirfield West Yorkshire WF14 0EW |
Director Name | Mr Ronald Alan Hitchmough |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 1992) |
Role | International Operations Director |
Correspondence Address | 20 Elmet Drive Barwick In Elmet Leeds West Yorkshire LS15 4HF |
Director Name | Mr Donald Arthur Reynolds |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 1991) |
Role | Chief Executive |
Correspondence Address | Gypsy Mead 8 Lodge Hill Baildon Shipley West Yorkshire BD17 5BP |
Secretary Name | Mr Norman Edward Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 1992) |
Role | Company Director |
Correspondence Address | 8 Manor Park Mirfield West Yorkshire WF14 0EW |
Director Name | Oliver Brady |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | Aughaloora Castlewarden County Kildare Republic Of Ireland |
Secretary Name | Oliver Brady |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1993(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | Aughaloora Castlewarden County Kildare Republic Of Ireland |
Director Name | Mr Thomas Kenny |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1998(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dowdingstown Two Mile House County Kildare Irish |
Secretary Name | Mr Thomas Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1998(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dowdingstown Two Mile House County Kildare Irish |
Registered Address | 1-4 Harrison Road Halifax West Yorkshire HX1 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
5k at £1 | Elsham LTD 99.98% Ordinary |
---|---|
1 at £1 | Architectural Aluminum LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,413 |
Cash | £152,726 |
Current Liabilities | £3,600 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 December 1994 | Delivered on: 11 January 1995 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All sums of money due or to become due from the company's ultimate holding company,architectural aluminium limited,a company registered in the republic of ireland under company number 45440 to the chargee under the terms of a loan agreement dated 15TH november 1994 and as amended by supplemental letters dated 16TH and 17TH november 1994 and 12TH december 1994 and from time to time thereafter;all other indebtedness and/or liabilities whatsoever of the company to the bank (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 February 1993 | Delivered on: 10 February 1993 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 July 1987 | Delivered on: 21 July 1987 Satisfied on: 24 October 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 August 2020 | Termination of appointment of Thomas Kenny as a secretary on 25 August 2020 (1 page) |
---|---|
25 August 2020 | Satisfaction of charge 2 in full (1 page) |
25 August 2020 | Satisfaction of charge 3 in full (1 page) |
25 August 2020 | Appointment of Mrs Mary Kenny as a secretary on 25 August 2020 (2 pages) |
25 August 2020 | Appointment of Mrs Mary Kenny as a director on 25 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Thomas Kenny as a director on 25 August 2020 (1 page) |
18 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Thomas Kenny on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Thomas Kenny on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Thomas Kenny on 5 May 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
27 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Director's change of particulars / simon kenny / 01/01/2009 (1 page) |
26 May 2009 | Director's change of particulars / simon kenny / 01/01/2009 (1 page) |
4 November 2008 | Return made up to 05/05/08; full list of members (5 pages) |
4 November 2008 | Return made up to 05/05/08; full list of members (5 pages) |
10 October 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
10 October 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
12 September 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
12 September 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
22 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
31 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
6 April 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
6 April 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
25 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
8 September 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
8 September 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
8 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
8 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
16 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
2 October 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
5 September 2001 | Return made up to 05/05/01; full list of members (6 pages) |
5 September 2001 | Return made up to 05/05/01; full list of members (6 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: concept house brackenbeck road lidgett green bradford west yorkshire BD7 2LW (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: concept house brackenbeck road lidgett green bradford west yorkshire BD7 2LW (1 page) |
8 November 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
8 November 2000 | Return made up to 05/05/00; full list of members (7 pages) |
8 November 2000 | Return made up to 05/05/00; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
24 May 1999 | Return made up to 05/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 05/05/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 August 1997 (8 pages) |
15 February 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | Accounts for a small company made up to 31 August 1997 (8 pages) |
15 February 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
19 January 1999 | Secretary resigned;director resigned (1 page) |
19 January 1999 | Secretary resigned;director resigned (1 page) |
12 October 1998 | Return made up to 05/05/98; full list of members (6 pages) |
12 October 1998 | Return made up to 05/05/98; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
8 October 1997 | Return made up to 05/05/97; full list of members (6 pages) |
8 October 1997 | Return made up to 05/05/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
8 August 1996 | Return made up to 05/05/96; full list of members (6 pages) |
8 August 1996 | Return made up to 05/05/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
12 September 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
18 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |
18 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1993 (9 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1993 (9 pages) |
13 August 1987 | Resolutions
|
13 August 1987 | Resolutions
|