Strandhill Road
Sligo
Irish
Ireland
Secretary Name | Sarah Feehily |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 20 January 2006(1 year, 12 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Student |
Correspondence Address | 25 The Park Drive Strandhill Road Sligo Irish Ireland |
Secretary Name | Eugene Spellman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | Lake Road Loughrea Galway Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,186 |
Cash | £3,606 |
Current Liabilities | £44,690 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
17 March 2004 | Delivered on: 25 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 357 great cheetham st salford M7 4BP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 February 2004 | Delivered on: 6 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
29 October 2020 | Satisfaction of charge 2 in full (2 pages) |
5 August 2020 | Registered office address changed from 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL England to 7 Princes Square Harrogate HG1 1nd on 5 August 2020 (1 page) |
10 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
22 August 2019 | Registered office address changed from C/O Jras Chartered Accountants Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL on 22 August 2019 (1 page) |
30 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
8 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 May 2014 | Registered office address changed from 14-15 Regent Parade Harrogate North Yorkshire HG1 5AW on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 14-15 Regent Parade Harrogate North Yorkshire HG1 5AW on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 14-15 Regent Parade Harrogate North Yorkshire HG1 5AW on 6 May 2014 (1 page) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 November 2011 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 29 November 2011 (1 page) |
6 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 March 2010 | Director's details changed for Mary Mc Loughlin on 22 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mary Mc Loughlin on 22 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Return made up to 22/01/07; full list of members
|
1 March 2007 | Return made up to 22/01/07; full list of members
|
7 February 2007 | Registered office changed on 07/02/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 22/01/06; full list of members
|
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Return made up to 22/01/06; full list of members
|
7 March 2006 | Director's particulars changed (1 page) |
19 April 2005 | Return made up to 22/01/05; full list of members (6 pages) |
19 April 2005 | Return made up to 22/01/05; full list of members (6 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Ad 22/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 February 2004 | Ad 22/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |