Mount Merrion
Co Dublin,Eire
Irish
Secretary Name | Mr George Campbell Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990 |
Appointment Duration | 20 years, 10 months (resigned 20 October 2011) |
Role | Director European Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Race Wolsingham Bishop Auckland County Durham DL13 3BW |
Director Name | Mr Raymond Henderson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 8 River View Boston Spa Leeds West Yorkshire LS23 6BA |
Director Name | Mr Colin Henderson Linn |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Retired |
Correspondence Address | Rooftops Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Director Name | Stuart Yed |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 30 Gledhow Lane Leeds West Yorkshire LS8 1SA |
Director Name | Mr George Campbell Irving Deceased |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Race Wolsingham Bishop Auckland County Durham DL13 3BW |
Secretary Name | Mr Colin Henderson Linn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Retired |
Correspondence Address | Rooftops Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Secretary Name | Mr Raymond Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 River View Boston Spa Leeds West Yorkshire LS23 6BA |
Director Name | Richard James Doggett |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 1992(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 1998) |
Role | Accountant |
Correspondence Address | Eastham Road Bettystown County Meath Ireland |
Director Name | John Canacott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1997) |
Role | Marketing Director |
Correspondence Address | 4 Ashbrook House Sallymount Drive Ranelagh Dublin 6 Irish |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(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 | 02 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01388 721498 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 12 Nep Business Park Stratford Road Washington Tyne And Wear NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
100 at £1 | Playprint LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,433 |
Cash | £51,347 |
Current Liabilities | £133,316 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (3 pages) |
6 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 May 2016 | Termination of appointment of George Campbell Irving Deceased as a director on 20 December 2011 (1 page) |
4 May 2016 | Termination of appointment of George Campbell Irving Deceased as a director on 20 December 2011 (1 page) |
26 April 2016 | Director's details changed for Mr George Campbell Irving on 20 December 2011 (2 pages) |
26 April 2016 | Director's details changed for Mr George Campbell Irving on 20 December 2011 (2 pages) |
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 May 2013 | Registered office address changed from Unit 3 Dabble Duck Industrial Estate Shildon Co Durham DL4 2RA on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Unit 3 Dabble Duck Industrial Estate Shildon Co Durham DL4 2RA on 15 May 2013 (1 page) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Termination of appointment of George Irving as a secretary (1 page) |
16 December 2011 | Termination of appointment of George Irving as a secretary (1 page) |
20 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
16 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Return made up to 27/03/08; full list of members (7 pages) |
7 August 2008 | Return made up to 27/03/08; full list of members (7 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: chilton house 49 avenue four chilton industrial estate co. Durham DL17 0SQ (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: chilton house 49 avenue four chilton industrial estate co. Durham DL17 0SQ (1 page) |
21 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
23 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
9 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
17 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 April 2000 | Return made up to 27/03/00; full list of members
|
5 April 2000 | Return made up to 27/03/00; full list of members
|
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
21 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 May 1998 | Return made up to 27/03/98; no change of members
|
10 May 1998 | Return made up to 27/03/98; no change of members
|
27 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1996 | Return made up to 02/04/96; full list of members
|
2 May 1996 | Return made up to 02/04/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 May 1995 | Return made up to 02/04/95; no change of members
|
17 May 1995 | Return made up to 02/04/95; no change of members
|