Contarf
Dublin
Dublin 3
Director Name | Thomas Ginty |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 March 2001(8 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Grosvenor Court Contarf Dublin Dublin 3 |
Secretary Name | Thomas Ginty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 March 2001(8 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Grosvenor Court Contarf Dublin Dublin 3 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Harrison Road Halifax West Yorkshire HX1 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
1 at £1 | Catherine Ginty 50.00% Ordinary |
---|---|
1 at £1 | Thomas Ginty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,468 |
Cash | £19,468 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 May 2001 | Delivered on: 5 May 2001 Persons entitled: Iib Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a plot 22 prospect tower apartment 17 londinium towers 87-95 mansell street and 38-42 prescot street london E1 and all the right title and interest in and to any insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
18 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
19 April 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
24 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
22 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
24 April 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
24 April 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
24 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Thomas Ginty on 17 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Catherine Ginty on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Thomas Ginty on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Catherine Ginty on 17 July 2010 (2 pages) |
21 June 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
21 June 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
22 August 2007 | Return made up to 17/07/07; no change of members
|
22 August 2007 | Return made up to 17/07/07; no change of members
|
15 July 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
15 July 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
6 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
15 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
21 June 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
1 September 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
1 September 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
19 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
8 August 2001 | Ad 20/03/01--------- £ si 1@1 (2 pages) |
8 August 2001 | Ad 20/03/01--------- £ si 1@1 (2 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
25 April 2001 | New director appointed (1 page) |
25 April 2001 | New director appointed (1 page) |
25 April 2001 | New secretary appointed;new director appointed (1 page) |
25 April 2001 | New secretary appointed;new director appointed (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
17 July 2000 | Incorporation (15 pages) |
17 July 2000 | Incorporation (15 pages) |