Ennis
Co.Clare
Irish
Secretary Name | Brian William McElhinney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Woodstock View Ennis Co.Clare Irish |
Director Name | Jenny McElhinney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 October 2000(23 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | 3 Woodstock View Ennis Co. Clare Irish |
Director Name | Mr Anthony Vincent McElhinney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 175 Crofton Lane Petts Wood Kent BR6 0BP |
Director Name | Mrs Donagh Rosemary McElhinney |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 9 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Kevin Charles McElhinney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 53 Broadway Sheerness Kent ME12 1TS |
Director Name | Miss Mary Fiona McElhinney |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 November 2000) |
Role | Company Director |
Correspondence Address | 20 Shore Road Aberdour Fife KY1 0TU Scotland |
Director Name | Mr William Anthony McElhinney |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 1992) |
Role | Pharmacist |
Correspondence Address | 9 Camden Close Chislehurst Kent BR7 5PH |
Secretary Name | Mrs Donagh Rosemary McElhinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 9 Camden Close Chislehurst Kent BR7 5PH |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
255 at £1 | Brian William Mcelhinney 55.43% Ordinary |
---|---|
205 at £1 | Mrs Jenny A. Mcelhinney 44.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,407,351 |
Cash | £1,084,554 |
Current Liabilities | £373,436 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2018 (overdue) |
5 November 1981 | Delivered on: 10 November 1981 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 station approach hayes kent. Title no k 21257.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
23 March 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
20 March 2017 | Registered office address changed from 2 Templewood Road Colchester Essex CO4 3EZ to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 20 March 2017 (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Declaration of solvency (3 pages) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 March 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-03-04
|
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 February 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-02-05
|
22 October 2014 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 2 Templewood Road Colchester Essex CO4 3EZ on 22 October 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Registered office address changed from 34 North Cray Road Bexley Kent DA5 3LZ on 19 December 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 January 2010 | Director's details changed for Jenny Mcelhinney on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Brian William Mcelhinney on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
10 December 2008 | Restoration by order of the court (1 page) |
10 December 2008 | Return made up to 31/12/06; full list of members (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 December 2008 | Director and secretary's change of particulars / brian mcelhinney / 05/08/2008 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 December 2008 | Director's change of particulars / jenny mcelhinney / 05/08/2008 (1 page) |
10 December 2008 | Return made up to 31/12/07; full list of members (6 pages) |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 November 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 November 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
11 July 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 January 2001 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
27 October 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members
|
29 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 September 1977 | Incorporation (14 pages) |