Passage West
County Cork
Ireland
Director Name | Noel McEvoy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 September 1998(7 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 15 October 2013) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 4 Gleann Caoin Glanmire Co Cork Irish |
Secretary Name | Christopher Smith |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 March 1999(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | The Hobbit Castle Avenue Carrigtwohill Cork Irish |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Kieran Crowley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 8 years (resigned 08 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 25 Grand Parade Cork Irish |
Director Name | Mr Brian Lynn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 8 years (resigned 08 September 1999) |
Role | Consultant |
Correspondence Address | 7 Meadow Vale Netherton Wakefield West Yorkshire WF4 4SP |
Director Name | Mr Lewis Wilkinson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Clara Hill House Clara Hill Clonaslee Co Laois Irish |
Secretary Name | Mr Kieran Crowley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 25 Grand Parade Cork Irish |
Director Name | Finbarr Murphy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Aisling 6 The Manor Model Farm Road Cork Irish |
Director Name | Michael Patrick Murphy |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Carraganes Scotsman Road Monkstown County Cork Irish |
Director Name | David William Cornell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 May 2002) |
Role | Sales Director |
Correspondence Address | 6 Loftus Manor Loftus Hill Sedbergh Cumbria LA10 5SQ |
Director Name | Christopher Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | The Hobbit Castle Avenue Carrigtwohill Cork Irish |
Director Name | Catherine Buckley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 2002(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | Ringview Glenbrook Passage West Cork Irish |
Registered Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
650k at 1 | Reffond LTD 86.67% Preference |
---|---|
100k at 1 | Reffond LTD 13.33% Ordinary |
1 at 1 | Slumberdown International 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,188,745 |
Gross Profit | £4,487,239 |
Net Worth | £2,933,320 |
Cash | £563,151 |
Current Liabilities | £9,360,387 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
15 July 2013 | Notice of move from Administration to Dissolution on 9 July 2013 (11 pages) |
15 July 2013 | Notice of move from Administration to Dissolution (11 pages) |
8 July 2013 | Administrator's progress report to 1 June 2013 (12 pages) |
8 July 2013 | Administrator's progress report to 1 June 2013 (12 pages) |
8 July 2013 | Administrator's progress report to 1 June 2013 (12 pages) |
21 February 2013 | Administrator's progress report to 15 December 2011 (18 pages) |
21 February 2013 | Administrator's progress report to 15 December 2011 (18 pages) |
4 January 2013 | Administrator's progress report to 1 December 2012 (17 pages) |
4 January 2013 | Administrator's progress report to 1 December 2012 (17 pages) |
4 January 2013 | Administrator's progress report to 1 December 2012 (17 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (17 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (17 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (17 pages) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
18 January 2012 | Administrator's progress report to 15 December 2011 (20 pages) |
18 January 2012 | Administrator's progress report to 15 December 2011 (20 pages) |
1 August 2011 | Notice of deemed approval of proposals (1 page) |
1 August 2011 | Notice of deemed approval of proposals (1 page) |
21 July 2011 | Administrator's progress report to 15 June 2011 (11 pages) |
21 July 2011 | Administrator's progress report to 15 June 2011 (11 pages) |
12 July 2011 | Notice of extension of period of Administration (1 page) |
12 July 2011 | Notice of extension of period of Administration (1 page) |
16 February 2011 | Administrator's progress report to 11 January 2011 (11 pages) |
16 February 2011 | Administrator's progress report to 11 January 2011 (11 pages) |
16 December 2010 | Statement of affairs with form 2.14B (12 pages) |
16 December 2010 | Statement of affairs with form 2.14B (12 pages) |
1 October 2010 | Notice of deemed approval of proposals (1 page) |
1 October 2010 | Notice of deemed approval of proposals (1 page) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed slumberdown enterprises LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Company name changed slumberdown enterprises LIMITED\certificate issued on 14/09/10
|
13 September 2010 | Statement of administrator's proposal (34 pages) |
13 September 2010 | Statement of administrator's proposal (34 pages) |
22 July 2010 | Appointment of an administrator (1 page) |
22 July 2010 | Appointment of an administrator (1 page) |
22 July 2010 | Registered office address changed from Unit 12 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RT on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Unit 12 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RT on 22 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Catherine Buckley as a director (1 page) |
20 July 2010 | Termination of appointment of Catherine Buckley as a director (1 page) |
11 June 2010 | Compulsory strike-off action has been suspended (1 page) |
11 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
8 June 2009 | Return made up to 31/03/09; full list of members (10 pages) |
8 June 2009 | Return made up to 31/03/09; full list of members (10 pages) |
27 April 2009 | Return made up to 31/03/08; full list of members (10 pages) |
27 April 2009 | Return made up to 31/03/08; full list of members (10 pages) |
19 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
19 March 2009 | Full accounts made up to 31 March 2008 (19 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members
|
21 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
21 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members
|
15 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 12 plumtree court london EC4A 4HT (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 12 plumtree court london EC4A 4HT (1 page) |
22 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
22 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
22 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
27 October 2004 | Return made up to 22/08/04; full list of members
|
27 October 2004 | Return made up to 22/08/04; full list of members (9 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Particulars of mortgage/charge (5 pages) |
23 June 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Particulars of mortgage/charge (4 pages) |
19 June 2004 | Particulars of mortgage/charge (4 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
19 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
21 January 2004 | Amended full accounts made up to 31 March 2002 (18 pages) |
21 January 2004 | Amended full accounts made up to 31 March 2002 (18 pages) |
15 October 2003 | Return made up to 22/08/03; full list of members (8 pages) |
15 October 2003 | Return made up to 22/08/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
25 March 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
25 March 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
21 March 2003 | Full accounts made up to 30 June 2001 (18 pages) |
21 March 2003 | Full accounts made up to 30 June 2001 (18 pages) |
20 February 2003 | Auditor's resignation (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 22/08/01; full list of members
|
27 November 2001 | Return made up to 22/08/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
26 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Return made up to 22/08/99; full list of members (7 pages) |
9 February 2000 | Return made up to 22/08/99; full list of members
|
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: auburn house upper piccadilly bradford BD1 3NU (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: auburn house upper piccadilly bradford BD1 3NU (1 page) |
23 September 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
23 September 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
1 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
9 February 1998 | Return made up to 22/08/97; no change of members (4 pages) |
9 February 1998 | Return made up to 22/08/97; no change of members (4 pages) |
17 December 1997 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
17 December 1997 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
6 December 1996 | Return made up to 22/08/96; no change of members (6 pages) |
6 December 1996 | Return made up to 22/08/96; no change of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (17 pages) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (17 pages) |
11 June 1996 | Return made up to 22/08/95; full list of members (8 pages) |
11 June 1996 | Return made up to 22/08/95; full list of members
|
19 April 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
19 April 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
24 October 1995 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
26 August 1994 | Return made up to 22/08/94; full list of members (8 pages) |
9 September 1993 | Return made up to 22/08/93; full list of members (5 pages) |
7 November 1992 | Return made up to 22/08/92; full list of members
|
31 January 1992 | Particulars of mortgage/charge (7 pages) |
31 January 1992 | Particulars of mortgage/charge (7 pages) |
24 January 1992 | Memorandum and Articles of Association (11 pages) |
24 January 1992 | Memorandum and Articles of Association (11 pages) |
17 January 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 January 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 January 1992 | Company name changed capelmist LIMITED\certificate issued on 10/01/92 (2 pages) |
9 January 1992 | Company name changed capelmist LIMITED\certificate issued on 10/01/92 (2 pages) |
22 August 1991 | Incorporation (15 pages) |
22 August 1991 | Incorporation (15 pages) |