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(3 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(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years (closed 06 April 2021) |
Role | Director/Company 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 | 23 November 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 | 23 November 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 Frances Kenny 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon Joseph Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,133 |
Cash | £1,146 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 June 2001 | Delivered on: 8 June 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: Firstly by way of fixed charge all that l/h property k/a plot 51 prospect tower, apartment 57 londinium towers 87-95 mansell and 38-42 prescott street london E1 by way of fixed charge the proceeds of any insurance. See the mortgage charge document for full details. Outstanding |
---|
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
4 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 December 2013 | Annual return made up to 23 November 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) |
24 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 November 2011 | Annual return made up to 23 November 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) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
1 December 2009 | Director's details changed for Mary Kenny on 22 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Simon Joseph Kenny on 22 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
7 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
16 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
29 May 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
23 November 2006 | Return made up to 23/11/06; full list of members (3 pages) |
16 March 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
24 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
22 February 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
1 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
16 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
9 December 2002 | Return made up to 23/11/02; full list of members
|
15 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
18 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Resolutions
|
29 March 2001 | Registered office changed on 29/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
29 March 2001 | New director appointed (1 page) |
29 March 2001 | New director appointed (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
23 November 2000 | Incorporation (15 pages) |