Barcelona
08015
Director Name | Mr Tomas Francis Gleeson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 March 2009(12 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C*Trafalgar 23 1-3 Barcelona Catalunya 08010 |
Secretary Name | Leon Power |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Galtymore Road Drimnagh Dublin D12 |
Secretary Name | Mr Douglas Sharman |
---|---|
Status | Resigned |
Appointed | 02 April 2009(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2012) |
Role | Developer |
Correspondence Address | 119 Great Cheatham Street West Manchester Lancashire M7 2JA |
Secretary Name | Mr Jocelyn Buxton |
---|---|
Status | Resigned |
Appointed | 03 February 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | 8b Lysias Road London SW12 8BP |
Website | graniteconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 020 81239338 |
Telephone region | London |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
499 at £1 | Mr Tomas Francis Gleeson 49.90% Ordinary |
---|---|
499 at £1 | Paul Wilson 49.90% Ordinary |
2 at £1 | Leon Power 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141,663 |
Cash | £651 |
Current Liabilities | £91,235 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 June 2017 | Registered office address changed from Unit 7 129-133 Haymoor Road Poole Dorset BH15 3NT to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
26 June 2017 | Notification of Paul Wilson as a person with significant control on 29 March 2017 (2 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 March 2015 | Director's details changed for Paul Wilson on 1 February 2015 (2 pages) |
13 March 2015 | Director's details changed for Paul Wilson on 1 February 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2014 | Registered office address changed from Unit 7 129 - 133 Haymoor Road Poole Dorset BH15 3NT to Unit 7 129-133 Haymoor Road Poole Dorset BH15 3NT on 31 December 2014 (1 page) |
30 December 2014 | Director's details changed for Paul Wilson on 1 August 2014 (2 pages) |
30 December 2014 | Director's details changed for Paul Wilson on 1 August 2014 (2 pages) |
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 June 2013 | Termination of appointment of Jocelyn Buxton as a secretary (1 page) |
23 June 2013 | Registered office address changed from C/O Jocelyn Buxton Po Box 8B 8 Lysias Road London SW12 8BP on 23 June 2013 (1 page) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from 2Nd Floor 145 - 157 St John Street London EC1V 4PY United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Termination of appointment of Douglas Sharman as a secretary (1 page) |
3 February 2012 | Appointment of Mr Jocelyn Buxton as a secretary (2 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 April 2010 | Director's details changed for Mr Tomas Francis Gleeson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Wilson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Tomas Francis Gleeson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Wilson on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 April 2009 | Secretary appointed mr douglas sharman (1 page) |
2 April 2009 | Appointment terminated secretary leon power (1 page) |
1 April 2009 | Director appointed mr tomas francis gleeson (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Location of register of members (1 page) |
2 April 2008 | Incorporation (12 pages) |