Moylisha
Tullow
Co Carlow
Irish
Director Name | Mr Simon Joseph Kenny |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years (closed 06 April 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Forest Lodge Moylisha Tullow Co Carlow Irish |
Secretary Name | Mrs Mary Kenny |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years (closed 06 April 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Forest Lodge Moylisha Tullow Co Carlow Irish |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | magicfan.co.uk |
---|
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 |
1 at £1 | Mary F. Kenny 50.00% Ordinary |
---|---|
1 at £1 | Simon J. Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,171 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
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: L/Hold property known as plot 32 prospect tower,apartment 27 londinium towers 87-95 mansell street and 38-42 prescot st,london E1; fixed charge over all right title and interest of the company in any proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2021 | Application to strike the company off the register (1 page) |
26 November 2020 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
4 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
9 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
7 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
29 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
7 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
7 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
16 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
16 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
18 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
22 February 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
22 February 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
12 September 2003 | Return made up to 02/08/03; full list of members
|
12 September 2003 | Return made up to 02/08/03; full list of members
|
11 June 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
11 June 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
16 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
15 July 2002 | Amended accounts made up to 31 January 2002 (6 pages) |
15 July 2002 | Amended accounts made up to 31 January 2002 (6 pages) |
15 June 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
15 June 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
3 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
18 July 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
18 July 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
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
|
27 March 2001 | New director appointed (1 page) |
27 March 2001 | New director appointed (1 page) |
27 March 2001 | New secretary appointed;new director appointed (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
27 March 2001 | New secretary appointed;new director appointed (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
2 August 2000 | Incorporation (17 pages) |
2 August 2000 | Incorporation (17 pages) |