Kindrum
Letterkenny
Donegal
Irl
Director Name | Mr Micheal Murray |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 February 2010(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 June 2021) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | . Ballyconnell Falcaragh Donegal Ireland |
Secretary Name | Mr Owen O'Malley |
---|---|
Status | Closed |
Appointed | 17 February 2010(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Coolback Kindrum Letterkenny Donegal Ireland |
Director Name | Mr Jeffrey Fitzpatrick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Darlington County Durham DL3 8PS |
Director Name | Mr Anthony Geoffrey Sillars |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 High Green Gainford Darlington County Durham DL2 3DL |
Director Name | Mrs Cynthia Alison Sillars |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Health Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Green Gainford Darlington County Durham DL2 3DL |
Secretary Name | Mrs Cynthia Alison Sillars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Health Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Green Gainford Darlington County Durham DL2 3DL |
Secretary Name | Miss Josephine Mc Cafferty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2010) |
Role | Admin Manager |
Correspondence Address | Monegbeg Dunlewey Letterkenny Co Donegal |
Website | www.ticn.com |
---|
Registered Address | 1 Blackwell Lane Darlington County Durham DL3 8QF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,891 |
Cash | £117 |
Current Liabilities | £1,872 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Termination of appointment of Josephine Mc Cafferty as a secretary (1 page) |
11 November 2010 | Appointment of Mr Owen O'malley as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Josephine Mc Cafferty as a secretary (1 page) |
11 November 2010 | Appointment of Mr Micheal Murray as a director (2 pages) |
11 November 2010 | Appointment of Mr Micheal Murray as a director (2 pages) |
11 November 2010 | Appointment of Mr Owen O'malley as a secretary (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Secretary's details changed for Josephine Mc Cafferty on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Josephine Mc Cafferty on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Owen O'malley on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Owen O'malley on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Owen O'malley on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Josephine Mc Cafferty on 1 October 2009 (1 page) |
16 May 2009 | Return made up to 16/11/08; full list of members (10 pages) |
16 May 2009 | Return made up to 16/11/08; full list of members (10 pages) |
1 May 2009 | Appointment terminated director jeffrey fitzpatrick (2 pages) |
1 May 2009 | Appointment terminated director jeffrey fitzpatrick (2 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from the rivergreen centre aykley heads durham DH1 5TS (2 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from the rivergreen centre aykley heads durham DH1 5TS (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2009 | Secretary appointed josephine mc cafferty (3 pages) |
16 April 2009 | Secretary appointed josephine mc cafferty (3 pages) |
28 April 2008 | Appointment terminated director anthony sillars (1 page) |
28 April 2008 | Appointment terminated director anthony sillars (1 page) |
28 April 2008 | Appointment terminated director and secretary cynthia sillars (1 page) |
28 April 2008 | Appointment terminated director and secretary cynthia sillars (1 page) |
14 January 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
14 January 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: the imex centre abbey road durham county durham DH1 5JZ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: the imex centre abbey road durham county durham DH1 5JZ (1 page) |
19 January 2007 | Return made up to 16/11/06; full list of members (8 pages) |
19 January 2007 | Return made up to 16/11/06; full list of members (8 pages) |
16 November 2005 | Incorporation (18 pages) |
16 November 2005 | Incorporation (18 pages) |