Mooncoin
Co Kilkenny
Ireland
Secretary Name | Mr Anthony Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 April 2019) |
Role | Company Director |
Correspondence Address | 19 Sussex Place New Malden Surrey KT3 3PU |
Director Name | Liam Walsh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | Giants Grave Clonmel County Tipperary |
Secretary Name | Michael Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 24 Rushes Mead Uxbridge Middlesex UB8 1LU |
Director Name | Mr James Pious Foskin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 November 2003) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Myrtle Grove New Malden Surrey KT3 3LF |
Secretary Name | Mr James Pious Foskin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 1998(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Myrtle Grove New Malden Surrey KT3 3LF |
Director Name | Michael Healy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2000(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 March 2008) |
Role | Electrician |
Correspondence Address | Cushcam Dungarvan Waterford Irish |
Secretary Name | Gavin O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 16 Clarkes Drive Hillingdon Middlesex UB8 3UH |
Secretary Name | Edward Crowley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2005(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 2009) |
Role | Contracts Manager |
Country of Residence | Ireland |
Correspondence Address | Polerone Mooncoin Co Kilkenny Ireland |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 December 1997) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £620,338 |
Cash | £405 |
Current Liabilities | £1,324,342 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (13 pages) |
---|---|
24 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016 (2 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 8 December 2015 (13 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (13 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (12 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (12 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (12 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 8 December 2013 (13 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 8 December 2013 (13 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 8 December 2013 (13 pages) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2012 | Liquidators' statement of receipts and payments to 8 December 2012 (12 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 8 December 2012 (12 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 8 December 2012 (12 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (11 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 8 December 2011 (11 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 8 December 2011 (11 pages) |
18 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 December 2010 | Appointment of a voluntary liquidator (1 page) |
16 December 2010 | Resolutions
|
16 December 2010 | Statement of affairs with form 4.19 (8 pages) |
25 November 2010 | Registered office address changed from Unit 7 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 25 November 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 January 2010 | Director's details changed for Edward Crowley on 11 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Termination of appointment of Edward Crowley as a secretary (1 page) |
7 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 November 2008 | Secretary appointed anthony curran (2 pages) |
6 November 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 November 2008 | Appointment terminated director michael healy (1 page) |
8 April 2008 | Return made up to 24/12/07; change of members (7 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Return made up to 24/12/05; full list of members
|
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
9 February 2005 | Return made up to 24/12/04; full list of members
|
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
24 February 2004 | Return made up to 24/12/03; full list of members (8 pages) |
7 December 2003 | Secretary resigned;director resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
27 February 2003 | Return made up to 24/12/02; full list of members (8 pages) |
9 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 February 2002 | Return made up to 24/12/01; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
24 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Ad 19/05/00--------- £ si 100@1=100 £ ic 52600/52700 (2 pages) |
18 April 2000 | Company name changed crowley electrical engineering l imited\certificate issued on 19/04/00 (2 pages) |
6 January 2000 | Return made up to 24/12/99; full list of members
|
3 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
6 October 1999 | Resolutions
|
27 May 1999 | Ad 29/06/98--------- £ si 52500@1 (2 pages) |
27 May 1999 | Return made up to 24/12/98; full list of members (6 pages) |
27 May 1999 | Ad 05/03/99--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Resolutions
|
6 July 1998 | Company name changed suir electrical (uk) LIMITED\certificate issued on 07/07/98 (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: willowbank house 97 oxford road uxbridge middlesex UB8 1LU (1 page) |
30 December 1997 | Return made up to 24/12/97; full list of members
|
30 December 1997 | New secretary appointed (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: colne house highbridge estate oxford road, uxbridge middx UB8 1UL (1 page) |
23 June 1997 | Return made up to 24/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 August 1995 | Full accounts made up to 31 December 1993 (11 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Return made up to 24/12/94; full list of members (6 pages) |
25 July 1995 | Strike-off action suspended (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 March 1995 | Director resigned (2 pages) |
14 February 1991 | Company name changed\certificate issued on 14/02/91 (2 pages) |
24 December 1990 | Incorporation (16 pages) |