Passage West
County Cork
Ireland
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
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 | 19 February 2008(same day as company formation) |
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 |
2 at 1 | Reffond LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
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) |
27 June 2012 | Notice of extension of period of Administration (1 page) |
27 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) |
27 July 2011 | Notice of deemed approval of proposals (1 page) |
27 July 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 (9 pages) |
16 December 2010 | Statement of affairs with form 2.14B (9 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 | Company name changed reffond (uk) LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed reffond (uk) LIMITED\certificate issued on 14/09/10
|
22 July 2010 | Appointment of an administrator (1 page) |
22 July 2010 | Appointment of an administrator (1 page) |
21 July 2010 | Registered office address changed from 12 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RT on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from 12 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RT on 21 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) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
20 November 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (10 pages) |
20 November 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 February 2008 | Incorporation (25 pages) |
19 February 2008 | Incorporation (25 pages) |