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(5 months, 3 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(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years (closed 06 April 2021) |
Role | Director Secretary |
Country of Residence | Ireland |
Correspondence Address | Forest Lodge Moylisha Tullow Co Carlow Irish |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 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 | 25 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | Mr Simon Joseph Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,421 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 May 2001 | Delivered on: 10 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/H property k/a plot 37 prospect tower apartment 32 londinium towers 87-95 mansell street and 38-42 prescot street london E1 by way of fixed charge all right title and interest to and in any proceeds of any present or future insurance of the property by way of floating charge all moveable plant machinery implements utensils furniture and equipment on or about the property. Outstanding |
---|
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
4 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
7 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
3 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
15 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
15 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
16 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
18 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
22 February 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members
|
24 June 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
9 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
4 October 2001 | New secretary appointed (2 pages) |
18 July 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Resolutions
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (1 page) |
25 September 2000 | Incorporation (15 pages) |