Tullamore
Co Offaly
Ireland
Secretary Name | Brigh Mary Egan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2004(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (closed 22 December 2020) |
Role | Student |
Correspondence Address | Chislehurst Charleville Road Tullamore Co Offaly Ireland |
Director Name | Daniel Joseph Egan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 1985(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 College Road Bromley Kent BR1 3PU |
Secretary Name | Rosemary Egan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 37 College Road Bromley Kent BR1 3PU |
Registered Address | 19 Palace Square London SE19 2LT |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20 at £1 | Brigh Egan 20.00% Ordinary C |
---|---|
20 at £1 | Donal Egan 20.00% Ordinary C |
20 at £1 | Roisin Egan 20.00% Ordinary C |
20 at £1 | Rosemary Catherine Egan 20.00% Ordinary B |
20 at £1 | Siobhan Egan 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £13,963 |
Cash | £20,206 |
Current Liabilities | £25,084 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 October 1988 | Delivered on: 29 October 1988 Satisfied on: 17 February 2012 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 & 17, burghill road, london SE26.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2020 | Application to strike the company off the register (1 page) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 July 2014 | Secretary's details changed for Brigh Mary Egan on 1 July 2013 (1 page) |
16 July 2014 | Director's details changed for Rosemary Egan on 1 July 2013 (2 pages) |
16 July 2014 | Secretary's details changed for Brigh Mary Egan on 1 July 2013 (1 page) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Brigh Mary Egan on 1 July 2013 (1 page) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Rosemary Egan on 1 July 2013 (2 pages) |
16 July 2014 | Director's details changed for Rosemary Egan on 1 July 2013 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Director's details changed for Rosemary Egan on 19 March 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Brigh Mary Egan on 19 March 2013 (1 page) |
4 July 2013 | Director's details changed for Rosemary Egan on 19 March 2013 (2 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Secretary's details changed for Brigh Mary Egan on 19 March 2013 (1 page) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Change of share class name or designation (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Rosemary Egan on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Rosemary Egan on 30 June 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
15 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: suite 1 280 broadway bexleyheath kent DA6 8AJ (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: suite 1 280 broadway bexleyheath kent DA6 8AJ (1 page) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 156 harcourt avenue sidcup kent DA15 9LW (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 156 harcourt avenue sidcup kent DA15 9LW (1 page) |
28 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
8 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
8 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members
|
14 July 2004 | Return made up to 30/06/04; full list of members
|
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 37 college road bromley kent BR1 3PU (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 37 college road bromley kent BR1 3PU (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
22 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
25 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
25 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (10 pages) |
26 September 2002 | Return made up to 30/06/02; full list of members
|
26 September 2002 | Return made up to 30/06/02; full list of members
|
2 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: whittington house 764/768 holloway road london N19 3JG (1 page) |
9 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
9 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: whittington house 764/768 holloway road london N19 3JG (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
17 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1997 (10 pages) |
24 January 1999 | Return made up to 30/06/98; no change of members (4 pages) |
24 January 1999 | Return made up to 30/06/98; no change of members (4 pages) |
22 December 1998 | Strike-off action suspended (1 page) |
22 December 1998 | Strike-off action suspended (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1998 | Full accounts made up to 31 March 1996 (10 pages) |
21 January 1998 | Full accounts made up to 31 March 1996 (10 pages) |
19 September 1997 | Return made up to 30/06/96; full list of members (6 pages) |
19 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 September 1997 | Return made up to 30/06/96; full list of members (6 pages) |
8 September 1997 | Return made up to 30/06/95; no change of members (4 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 115 springbank road hither green lewisham london , SE13 6SX (1 page) |
8 September 1997 | Return made up to 30/06/94; no change of members (4 pages) |
8 September 1997 | Return made up to 30/06/95; no change of members (4 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 115 springbank road hither green lewisham london , SE13 6SX (1 page) |
8 September 1997 | Return made up to 30/06/94; no change of members (4 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | Strike-off action suspended (1 page) |
3 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
23 August 1995 | Full accounts made up to 31 March 1994 (10 pages) |
23 August 1995 | Full accounts made up to 31 March 1994 (10 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
7 March 1985 | Incorporation (16 pages) |
7 March 1985 | Incorporation (16 pages) |