Upper Churchtown Road
Dublin 14
Irish
Director Name | Phil Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 May 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 October 2013) |
Role | Company Director |
Correspondence Address | Edengora Tierworker County Meath Irish |
Secretary Name | Hilary Haydon |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 May 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 October 2013) |
Role | Chartered Accountant |
Correspondence Address | Rockview Upper Churchtown Road Dublin 14 Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O O'Rourke Reid 5 Lisbon Square Leeds LS1 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
28 October 2011 | Annual return made up to 16 May 2008 with a full list of shareholders (10 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 October 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 16 May 2009 with a full list of shareholders (10 pages) |
28 October 2011 | Annual return made up to 16 May 2007 with a full list of shareholders (10 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 October 2011 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 October 2011 | Annual return made up to 16 May 2009 with a full list of shareholders (10 pages) |
28 October 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2011 | Annual return made up to 16 May 2006 with a full list of shareholders (10 pages) |
28 October 2011 | Annual return made up to 16 May 2006 with a full list of shareholders (10 pages) |
28 October 2011 | Annual return made up to 16 May 2007 with a full list of shareholders (10 pages) |
28 October 2011 | Annual return made up to 16 May 2008 with a full list of shareholders (10 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 October 2011 | Administrative restoration application (3 pages) |
25 October 2011 | Administrative restoration application (3 pages) |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
10 November 2005 | Accounts made up to 30 June 2004 (7 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
11 March 2005 | Return made up to 16/05/04; full list of members (7 pages) |
11 March 2005 | Return made up to 16/05/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 March 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
5 March 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
2 September 2003 | Return made up to 16/05/03; full list of members (7 pages) |
2 September 2003 | Return made up to 16/05/03; full list of members (7 pages) |
20 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Ad 29/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Ad 29/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
16 May 2001 | Incorporation (18 pages) |