Malahide
County Dublin
Ireland
Director Name | Marguerite Therese Ennis |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 May 2010(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 61 Ard Na Mara Malahide County Dublin Ireland |
Secretary Name | Marguerite Therese Ennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2010(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 61 Ard Na Mara Malahide County Dublin Ireland |
Director Name | Dr Erich Karl Max Schimmel |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | Schinkelstr 36 D-80805 Munchen Germany |
Secretary Name | Mrs Ethel Margaret Caulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 9b Dore Road Sheffield South Yorkshire S17 3NA |
Director Name | Hannelore Schimmel |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 1999(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2001) |
Role | Retired |
Correspondence Address | Togostr 50 Munchen 81827 81827 Germany |
Secretary Name | Angelika Kehlenbach |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 February 1999(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2001) |
Role | Scientist |
Correspondence Address | Bachstr 28 69121 Heidelberg |
Director Name | David Ennis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 61 Ard Na Mara Mallahide County Dublin Irish |
Director Name | Derek Ennis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | 61 Ard Na Mara Mallahide County Dublin Irish |
Director Name | Marguerite Therese Ennis |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 61 Ard Na Mara Mallahide County Dublin Irish |
Secretary Name | Marguerite Therese Ennis |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 61 Ard Na Mara Mallahide County Dublin Irish |
Director Name | Claire Louise Neilson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2008(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Kelmscott Road London SW11 6PT |
Secretary Name | Taylor Walton Secretarial Limited (Crn 01689560) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2010) |
Correspondence Address | 36-44 Alma Street Luton Bedfordshire LU1 2PL |
Secretary Name | Taylor Watson Secretarial Limited (Crn 01689560) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2010) |
Correspondence Address | 36-44 Alma Street Luton Bedfordshire LU1 2PL |
Registered Address | Wells Richardson Cannon House Rutland Road Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £5 |
Cash | £5 |
Current Liabilities | £68,756 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
17 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
25 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
9 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
17 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
15 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 September 2011 | Termination of appointment of Claire Neilson as a director (1 page) |
5 September 2011 | Termination of appointment of Claire Neilson as a director (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Appointment of David Ennis as a director (3 pages) |
26 November 2010 | Appointment of Marguerite Therese Ennis as a secretary (3 pages) |
26 November 2010 | Appointment of Marguerite Therese Ennis as a director (3 pages) |
26 November 2010 | Appointment of Marguerite Therese Ennis as a secretary (3 pages) |
26 November 2010 | Appointment of David Ennis as a director (3 pages) |
26 November 2010 | Appointment of Marguerite Therese Ennis as a director (3 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Claire Louise Neilson on 31 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Claire Louise Neilson on 31 August 2010 (2 pages) |
8 June 2010 | Termination of appointment of Taylor Watson Secretarial Limited (Crn 01689560) as a secretary (2 pages) |
8 June 2010 | Termination of appointment of Taylor Walton Secretarial Limited (Crn 01689560) as a secretary (2 pages) |
8 June 2010 | Termination of appointment of Taylor Watson Secretarial Limited (Crn 01689560) as a secretary (2 pages) |
8 June 2010 | Termination of appointment of Taylor Walton Secretarial Limited (Crn 01689560) as a secretary (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 February 2009 | Return made up to 31/08/08; no change of members (10 pages) |
18 February 2009 | Return made up to 31/08/08; no change of members (10 pages) |
3 November 2008 | Director appointed claire louise neilson (2 pages) |
3 November 2008 | Director appointed claire louise neilson (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Secretary appointed taylor walton secretarial LIMITED (crn 01689560) (2 pages) |
8 April 2008 | Secretary appointed taylor watson secretarial LIMITED (crn 01689560) (2 pages) |
8 April 2008 | Secretary appointed taylor walton secretarial LIMITED (crn 01689560) (2 pages) |
8 April 2008 | Secretary appointed taylor watson secretarial LIMITED (crn 01689560) (2 pages) |
2 April 2008 | Appointment terminated director derek ennis (1 page) |
2 April 2008 | Appointment terminated director david ennis (1 page) |
2 April 2008 | Appointment terminated director and secretary marguerite ennis (1 page) |
2 April 2008 | Appointment terminated director david ennis (1 page) |
2 April 2008 | Appointment terminated director derek ennis (1 page) |
2 April 2008 | Appointment terminated director and secretary marguerite ennis (1 page) |
8 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
8 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
9 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
9 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 November 2005 | Return made up to 31/08/05; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 November 2005 | Return made up to 31/08/05; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
21 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
26 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
21 September 2000 | Return made up to 31/08/00; full list of members
|
23 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
24 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
24 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
21 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
21 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
19 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
19 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
6 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
6 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
9 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
9 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
8 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
8 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
29 September 1995 | Return made up to 31/08/95; full list of members
|
29 September 1995 | Return made up to 31/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
16 May 1985 | Resolutions
|
16 May 1985 | Resolutions
|