Moylisha
Tullow
Co Carlow
Irish
Director Name | Mrs Mary Kenny |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Forest Lodge Moylisha Tullow Co Carlow Irish |
Secretary Name | Mrs Mary Kenny |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 02 July 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Forest Lodge Moylisha Tullow Co Carlow Irish |
Director Name | Oliver Brady |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Aughaloora Castlewarden County Kildare Republic Of Ireland |
Secretary Name | Oliver Brady |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Aughaloora Castlewarden County Kildare Republic Of Ireland |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
1 at £1 | Mary Kenny 50.00% Ordinary |
---|---|
1 at £1 | Simon Joseph Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,557 |
Current Liabilities | £443 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 3 July 2023 (overdue) |
15 June 2023 | Registered office address changed from 1-4 Harrison Road Halifax West Yorkshire HX1 2AG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 15 June 2023 (2 pages) |
---|---|
13 June 2023 | Appointment of a voluntary liquidator (3 pages) |
13 June 2023 | Declaration of solvency (5 pages) |
13 June 2023 | Resolutions
|
25 May 2023 | Accounts for a dormant company made up to 30 April 2023 (10 pages) |
14 January 2023 | Accounts for a dormant company made up to 30 April 2022 (12 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
19 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 April 2021 (11 pages) |
3 March 2021 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
20 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Simon Joseph Kenny as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Mary Frances Kenny as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Mary Frances Kenny as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Simon Joseph Kenny as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
4 September 2009 | Director and secretary's change of particulars / mary kenny / 04/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / simon kenny / 04/09/2009 (1 page) |
4 September 2009 | Director and secretary's change of particulars / mary kenny / 04/09/2009 (1 page) |
4 September 2009 | Director and secretary's change of particulars / mary kenny / 04/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / simon kenny / 04/09/2009 (1 page) |
4 September 2009 | Director and secretary's change of particulars / mary kenny / 04/09/2009 (1 page) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Return made up to 19/06/08; full list of members (5 pages) |
16 September 2008 | Return made up to 19/06/08; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
18 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
18 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
11 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
16 January 2004 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
16 January 2004 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
10 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
14 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
18 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 March 2002 | Accounts for a small company made up to 30 April 2000 (8 pages) |
18 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 March 2002 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: concept house brackenbeck road bradford BD7 2LW (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: concept house brackenbeck road bradford BD7 2LW (1 page) |
21 August 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 August 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
6 January 2000 | Return made up to 25/11/99; full list of members
|
6 January 2000 | Return made up to 25/11/99; full list of members
|
26 April 1999 | Return made up to 25/11/97; full list of members (6 pages) |
26 April 1999 | Return made up to 25/11/97; full list of members (6 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 April 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 March 1996 | Accounts for a small company made up to 30 April 1994 (8 pages) |
21 March 1996 | Accounts for a small company made up to 30 April 1994 (8 pages) |
29 February 1996 | Return made up to 25/11/95; no change of members (4 pages) |
29 February 1996 | Return made up to 25/11/95; no change of members (4 pages) |
21 February 1996 | Secretary resigned;director resigned (1 page) |
21 February 1996 | Secretary resigned;director resigned (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
12 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
7 September 1995 | Return made up to 25/11/94; full list of members (6 pages) |
7 September 1995 | Return made up to 25/11/94; full list of members (6 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |