Ranelagh
Dublin
Irish
Secretary Name | David O'Beirne |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 January 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | Headford Cottage Avoca Avenue Blackrock County Dublin Irish |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Suite 9 Durham & Tees Valley Business Centre Orde Wingate Way Stockton On Tees Tees Valley TS19 0GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,425,437 |
Current Liabilities | £2,176,288 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Application to strike the company off the register (3 pages) |
8 November 2011 | Application to strike the company off the register (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
13 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
13 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Richard O'toole on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Richard O'toole on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Richard O'toole on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 January 2009 | Director's Change of Particulars / richard o'toole / 14/02/2008 / HouseName/Number was: , now: 13; Street was: ballintaggart house, now: leeson park; Area was: , now: ranelagh; Post Town was: colbinstown, now: dublin; Region was: county kildare, now: ; Country was: , now: ireland (1 page) |
27 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / richard o'toole / 14/02/2008 (1 page) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 March 2008 | Return made up to 04/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 04/01/08; full list of members (3 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
1 March 2007 | Return made up to 04/01/07; no change of members (6 pages) |
1 March 2007 | Return made up to 04/01/07; no change of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
3 May 2006 | Return made up to 04/01/06; full list of members (6 pages) |
3 May 2006 | Return made up to 04/01/06; full list of members (6 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
4 January 2005 | Incorporation (28 pages) |
4 January 2005 | Incorporation (28 pages) |