Clifden
County Galway
Irish
Director Name | Dr Peter James Vine |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(same day as company formation) |
Role | Editor |
Country of Residence | United Arab Emirates |
Correspondence Address | Faul Clifden County Galway Ireland |
Secretary Name | Mary Paula Vine |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 July 1996(same day as company formation) |
Role | Editor |
Country of Residence | Ireland |
Correspondence Address | Faul Clifden County Galway Irish |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | tridentpress.com |
---|---|
Telephone | 020 74918770 |
Telephone region | London |
Registered Address | 35 Piccadilly London W1J 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Paula Vine 50.00% Ordinary |
---|---|
50 at £1 | Peter Vine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,887 |
Cash | £9,663 |
Current Liabilities | £6,071 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2004 | Delivered on: 25 May 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
---|---|
2 December 2002 | Delivered on: 18 December 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited by the company in any deposit account. Outstanding |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2018 | Application to strike the company off the register (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from C/O Business Centre Empire House 175 Piccadilly London W1J 9TB to 35 Piccadilly London W1J 0DW on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Business Centre Empire House 175 Piccadilly London W1J 9TB to 35 Piccadilly London W1J 0DW on 11 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 July 2012 | Registered office address changed from C/O Hutchings & Co Maple House 53-55 Woodside Road Amersham Bucks HP6 6AA United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O Hutchings & Co Maple House 53-55 Woodside Road Amersham Bucks HP6 6AA United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Registered office address changed from C/O Hutchings & Co Maple House 53-55 Woodside Road Amersham Bucks HP6 6AA United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O Hutchings & Co Maple House 53-55 Woodside Road Amersham Bucks HP6 6AA United Kingdom on 25 July 2012 (1 page) |
24 July 2012 | Registered office address changed from Business Centre Empire House 175 Piccadilly London W1J 9TB on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from Business Centre Empire House 175 Piccadilly London W1J 9TB on 24 July 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mary Paula Vine on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mary Paula Vine on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Peter James Vine on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mary Paula Vine on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Peter James Vine on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Peter James Vine on 1 October 2009 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
13 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
25 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
11 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
11 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
9 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 July 2003 | Return made up to 15/07/03; full list of members
|
30 July 2003 | Return made up to 15/07/03; full list of members
|
24 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
24 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Return made up to 15/07/02; full list of members
|
6 July 2002 | Return made up to 15/07/02; full list of members
|
29 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
29 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 July 2001 | Return made up to 15/07/01; full list of members
|
17 July 2001 | Return made up to 15/07/01; full list of members
|
13 June 2001 | Accounts made up to 30 September 2000 (11 pages) |
13 June 2001 | Accounts made up to 30 September 2000 (11 pages) |
17 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
25 April 2000 | Accounts made up to 30 September 1999 (10 pages) |
25 April 2000 | Accounts made up to 30 September 1999 (10 pages) |
23 August 1999 | Return made up to 15/07/99; full list of members
|
23 August 1999 | Return made up to 15/07/99; full list of members
|
4 May 1999 | Accounts made up to 30 September 1998 (12 pages) |
4 May 1999 | Accounts made up to 30 September 1998 (12 pages) |
25 July 1998 | Return made up to 15/07/98; full list of members
|
25 July 1998 | Return made up to 15/07/98; full list of members
|
19 May 1998 | Accounts made up to 30 September 1997 (11 pages) |
19 May 1998 | Accounts made up to 30 September 1997 (11 pages) |
28 August 1997 | Ad 20/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
28 August 1997 | Ad 20/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | New secretary appointed;new director appointed (2 pages) |
1 August 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | Incorporation (12 pages) |
15 July 1996 | Incorporation (12 pages) |