Ballincollig
Co. Cork
Ireland
Secretary Name | Mr Michael Joseph O'Flynn |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 29 years, 9 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckett House Barrack Square Ballincollig Co. Cork Ireland |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 July 1993(2 years after company formation) |
Appointment Duration | 28 years, 9 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckett House Barrack Square Ballincollig Co. Cork Ireland |
Director Name | Michael Kelleher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 15 August 1996) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Bridgehill, Anglish Balleneadig Coachford Cork Irish |
Director Name | Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1994(3 years after company formation) |
Appointment Duration | 2 years (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | 6/10 Frederick Close London W2 2HD |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Clonard Developments LTD 50.00% Ordinary |
---|---|
1 at £1 | Michael Joseph O'flynn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£623,044 |
Current Liabilities | £623,044 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 September 1996 | Delivered on: 12 September 1996 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 the george hotel high street winchcombe gloucestershire t/n: CR180380 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 |
---|---|
13 January 1992 | Delivered on: 31 January 1992 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 of the george hotel winchcombe, glos.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
7 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 July 2017 | Notification of Michael Joseph O'flynn as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Clonard Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Michael Joseph O'flynn as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Clonard Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
4 January 2017 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
4 January 2017 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
1 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
13 February 2010 | Director's details changed for Michael Joseph O'flynn on 30 December 2009 (2 pages) |
13 February 2010 | Director's details changed for Michael Joseph O'flynn on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for John Francis O'flynn on 30 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Michael Joseph O'flynn on 30 December 2009 (1 page) |
12 February 2010 | Director's details changed for John Francis O'flynn on 30 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Michael Joseph O'flynn on 30 December 2009 (1 page) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
15 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
21 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
21 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
3 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 28 February 2006 (10 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (10 pages) |
31 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
22 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
30 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
30 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
31 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
31 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
10 July 2003 | Full accounts made up to 28 February 2003 (10 pages) |
10 July 2003 | Full accounts made up to 28 February 2003 (10 pages) |
4 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
4 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
4 September 2000 | Full accounts made up to 29 February 2000 (11 pages) |
4 September 2000 | Full accounts made up to 29 February 2000 (11 pages) |
15 August 2000 | Return made up to 24/07/00; full list of members (5 pages) |
15 August 2000 | Return made up to 24/07/00; full list of members (5 pages) |
2 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
2 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
24 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
11 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
23 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
23 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
2 April 1997 | Full accounts made up to 29 February 1996 (11 pages) |
2 April 1997 | Full accounts made up to 29 February 1996 (11 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 24/07/96; full list of members (10 pages) |
20 August 1996 | Return made up to 24/07/96; full list of members (10 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
16 August 1995 | Return made up to 24/07/95; full list of members (20 pages) |
16 August 1995 | Return made up to 24/07/95; full list of members (20 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |