Rathkenny
Navan
Co Meath
Irish
Director Name | Mr Brian Anthony Conroy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1986(1 year after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tankardstown House Rathkenny Navan Co Meath Irish |
Director Name | Joseph Patrick Machale |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1986(1 year after company formation) |
Appointment Duration | 6 years (resigned 27 August 1992) |
Role | Retired |
Correspondence Address | 34 Nutley Avenue Ballsbridge County Dublin Leinster Ireland |
Director Name | Ian Russell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1986(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 August 1987) |
Role | Hydrographic Consultant |
Correspondence Address | 37 Record Road Emsworth Hampshire PO10 7NS |
Director Name | Mr Michael Reginald Wright |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1986(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 August 1987) |
Role | Hydrographic Surveyor |
Correspondence Address | Meadowlands 125 Finchdean Road Rowlands Castle Hampshire PO9 6EN |
Secretary Name | Mr Brian Anthony Conroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1986(1 year after company formation) |
Appointment Duration | 6 years (resigned 27 August 1992) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tankardstown House Rathkenny Navan Co Meath Irish |
Secretary Name | Patricia Elizabeth Conroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1992(7 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Deerleap 17 The Green Rowlands Castle Hampshire PO9 6BW |
Director Name | Mr Terence Edward Sullivan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintern Cross In Hand Heathfield East Sussex TN21 0LU |
Secretary Name | Julia Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 71 Funtley Road Funtley Hampshire PO17 5EB |
Director Name | Vivienne Boyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2009) |
Role | Personal Assistant |
Correspondence Address | 44 Barnfield Drive Chichester West Sussex PO19 6UT |
Secretary Name | Vivienne Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 44 Barnfield Drive Chichester West Sussex PO19 6UT |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1994) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | 9 The Lexington 40 City Road London EC1Y 2AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
176.5k at £1 | Brian Conroy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£125 |
Current Liabilities | £125 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
27 September 2004 | Delivered on: 12 October 2004 Persons entitled: National Irish Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 trinity gardens middlebrook street, winchester hampshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
---|---|
28 July 1997 | Delivered on: 4 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at croft road godalming surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 May 1997 | Delivered on: 9 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as greening house tilford road hindhead surrey title number SY245590 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 April 1997 | Delivered on: 8 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 April 1997 | Delivered on: 6 May 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a site at petersfield road winchester hampshire t/n HP365284 and HP366456 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 August 1995 | Delivered on: 7 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 80 havant road emsworth hampshire.t/no.HP131800 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 November 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
22 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
24 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
1 May 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
1 May 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2009 | Termination of appointment of Vivienne Boyd as a secretary (1 page) |
30 December 2009 | Termination of appointment of Vivienne Boyd as a director (1 page) |
30 December 2009 | Termination of appointment of Vivienne Boyd as a secretary (1 page) |
30 December 2009 | Termination of appointment of Vivienne Boyd as a director (1 page) |
24 June 2009 | Full accounts made up to 31 July 2008 (8 pages) |
24 June 2009 | Full accounts made up to 31 July 2008 (8 pages) |
22 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from deerleap 17 the green rowlands castle hampshire PO9 6BW (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from deerleap 17 the green rowlands castle hampshire PO9 6BW (1 page) |
6 May 2008 | Full accounts made up to 31 July 2007 (8 pages) |
6 May 2008 | Full accounts made up to 31 July 2007 (8 pages) |
17 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
17 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
22 December 2006 | Full accounts made up to 31 July 2006 (9 pages) |
22 December 2006 | Full accounts made up to 31 July 2006 (9 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members
|
20 September 2006 | Return made up to 27/08/06; full list of members
|
24 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
23 June 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
23 June 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
14 September 2005 | Full accounts made up to 30 September 2004 (9 pages) |
14 September 2005 | Full accounts made up to 30 September 2004 (9 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members
|
9 September 2005 | Return made up to 27/08/05; full list of members
|
18 May 2005 | Registered office changed on 18/05/05 from: unit 2 strathfield house 9 leigh road havant hampshire PO9 2ES (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: unit 2 strathfield house 9 leigh road havant hampshire PO9 2ES (1 page) |
12 October 2004 | Particulars of mortgage/charge (4 pages) |
12 October 2004 | Particulars of mortgage/charge (4 pages) |
11 October 2004 | Return made up to 27/08/04; full list of members; amend (7 pages) |
11 October 2004 | Return made up to 27/08/04; full list of members; amend (7 pages) |
4 October 2004 | Full accounts made up to 30 September 2003 (9 pages) |
4 October 2004 | Full accounts made up to 30 September 2003 (9 pages) |
15 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
9 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 27/08/02; full list of members (6 pages) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | Return made up to 27/08/02; full list of members (6 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | Secretary resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2000 (13 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2000 (13 pages) |
25 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Ad 16/09/99--------- £ si 6000@1 (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Ad 16/09/99--------- £ si 6000@1 (2 pages) |
23 January 2001 | Nc inc already adjusted 01/10/94 (1 page) |
23 January 2001 | Nc inc already adjusted 01/10/94 (1 page) |
5 January 2001 | Return made up to 27/08/00; full list of members
|
5 January 2001 | Return made up to 27/08/00; full list of members
|
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
17 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
17 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
22 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
22 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 30 September 1997 (16 pages) |
4 February 1999 | Full accounts made up to 30 September 1997 (16 pages) |
7 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
9 October 1997 | Return made up to 27/08/97; no change of members (4 pages) |
9 October 1997 | Return made up to 27/08/97; no change of members (4 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Return made up to 27/08/96; full list of members
|
23 December 1996 | Return made up to 27/08/96; full list of members
|
14 October 1996 | Full accounts made up to 30 September 1996 (9 pages) |
14 October 1996 | Full accounts made up to 30 September 1995 (13 pages) |
14 October 1996 | Full accounts made up to 30 September 1996 (9 pages) |
14 October 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 August 1996 | Return made up to 27/08/94; full list of members
|
30 August 1996 | Return made up to 27/08/94; full list of members
|
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 12/13 north street arcade havant hants PO9 1PX (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: 12/13 north street arcade havant hants PO9 1PX (1 page) |
4 September 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 December 1993 | Restoration by order of the court (2 pages) |
17 December 1993 | Restoration by order of the court (2 pages) |
10 April 1990 | First Gazette notice for compulsory strike-off (1 page) |
10 April 1990 | First Gazette notice for compulsory strike-off (1 page) |