Baldoyle
Dublin
13
Director Name | Mr Justin Timothy Quinn |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 October 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Greys Lane Howth Dublin 13 |
Director Name | Mr Michael Gareth Quinn |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 October 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 9 St Fintans Park Sutton Dublin 13 |
Secretary Name | Mr Michael Gareth Quinn |
---|---|
Status | Closed |
Appointed | 31 October 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 September 2013) |
Role | Company Director |
Correspondence Address | 9 9 St Fintans Park Sutton Dublin Dublin 13 13 |
Director Name | Mr Adam Derek Pernak |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Marshall Street Crossgates Leeds West Yorkshire LS15 8DY |
Director Name | Amanda Jayne Reeves |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Roman Gardens Leeds West Yorkshire LS8 2AJ |
Secretary Name | Mr Adam Derek Pernak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Marshall Street Crossgates Leeds West Yorkshire LS15 8DY |
Director Name | Mr Derek Vincent Pernak |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Flats Lane Barwick In Elmet Leeds West Yorkshire LS15 4LL |
Director Name | Susan Ann Pernak |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2011) |
Role | Company Admistrator |
Country of Residence | England |
Correspondence Address | 40 Flats Lane Barwick In Elmet Leeds West Yorkshire LS15 4LL |
Secretary Name | Mr Derek Vincent Pernak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Flats Lane Barwick In Elmet Leeds West Yorkshire LS15 4LL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(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 | 18 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
525 at £1 | Adam Derek Pernak 52.50% Ordinary |
---|---|
475 at £1 | Susan Ann Pernak 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,008 |
Cash | £61,951 |
Current Liabilities | £77,688 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 June 2013 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
14 May 2012 | Declaration of solvency (3 pages) |
14 May 2012 | Declaration of solvency (3 pages) |
1 May 2012 | Appointment of a voluntary liquidator (1 page) |
1 May 2012 | Appointment of a voluntary liquidator (1 page) |
1 May 2012 | Registered office address changed from 8 Woodhouse Square Leeds West Yorkshire LS3 1AD on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 8 Woodhouse Square Leeds West Yorkshire LS3 1AD on 1 May 2012 (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
1 May 2012 | Registered office address changed from 8 Woodhouse Square Leeds West Yorkshire LS3 1AD on 1 May 2012 (2 pages) |
8 November 2011 | Appointment of Mr Justin Timothy Quinn as a director on 31 October 2011 (2 pages) |
8 November 2011 | Termination of appointment of Susan Ann Pernak as a director on 31 October 2011 (1 page) |
8 November 2011 | Appointment of Mr Justin Timothy Quinn as a director (2 pages) |
8 November 2011 | Termination of appointment of Adam Pernak as a director (1 page) |
8 November 2011 | Appointment of Mr Michael Gareth Quinn as a director on 31 October 2011 (2 pages) |
8 November 2011 | Termination of appointment of Derek Pernak as a secretary (1 page) |
8 November 2011 | Termination of appointment of Adam Derek Pernak as a director on 31 October 2011 (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
8 November 2011 | Termination of appointment of Derek Vincent Pernak as a secretary on 31 October 2011 (1 page) |
8 November 2011 | Appointment of Mr Jonathan Anthony Quinn as a director on 31 October 2011 (2 pages) |
8 November 2011 | Appointment of Mr Michael Gareth Quinn as a secretary (2 pages) |
8 November 2011 | Appointment of Mr Michael Gareth Quinn as a secretary on 31 October 2011 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
8 November 2011 | Termination of appointment of Susan Pernak as a director (1 page) |
8 November 2011 | Appointment of Mr Jonathan Anthony Quinn as a director (2 pages) |
8 November 2011 | Appointment of Mr Michael Gareth Quinn as a director (2 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 July 2010 | Director's details changed for Susan Ann Pernak on 18 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Susan Ann Pernak on 18 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
26 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 41 marshall street crossgates leeds west yorkshire LS15 8DY (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 41 marshall street crossgates leeds west yorkshire LS15 8DY (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 18/07/05; full list of members
|
22 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
22 September 2005 | New secretary appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 19 roman gardens leeds west yorkshire LS8 2AJ (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 19 roman gardens leeds west yorkshire LS8 2AJ (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
22 August 2003 | Ad 31/03/03-18/07/03 £ si 1000@1 (2 pages) |
22 August 2003 | Ad 31/03/03-18/07/03 £ si 1000@1 (2 pages) |
21 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
21 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
21 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
18 July 2002 | Incorporation (16 pages) |
18 July 2002 | Incorporation (16 pages) |