Cork
Irish
Secretary Name | Mary Buckley |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (closed 19 January 2018) |
Role | Company Director |
Correspondence Address | 5 Washington Street West Cork Ireland |
Director Name | Esther Cousens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16d Dalmeny Road London N7 0HH |
Secretary Name | Marcel Ulrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Registered Address | Ashley Wilson Solicitors Llp 57 Buckingham Gate St James's Park London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Mary Buckley 50.00% Ordinary |
---|---|
1 at £1 | Patrick Buckley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,390 |
Current Liabilities | £390 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 January 1997 | Delivered on: 7 February 1997 Satisfied on: 21 December 2001 Persons entitled: Allied Irish Banks 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/a 2 silver street midsomer norton bath somerset t/n ST130717 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
19 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
19 October 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (12 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (12 pages) |
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Declaration of solvency (4 pages) |
7 June 2016 | Declaration of solvency (4 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Resolutions
|
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2011 | Director's details changed for Patrick Buckley on 10 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mary Buckley on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Patrick Buckley on 10 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mary Buckley on 10 September 2011 (1 page) |
13 September 2011 | Secretary's details changed for Mary Buckley on 13 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mary Buckley on 10 September 2011 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 April 2011 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
4 March 2011 | Registered office address changed from 19-21 Grosvenor Gardens Belgravia London SW1W 0BD on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 19-21 Grosvenor Gardens Belgravia London SW1W 0BD on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 19-21 Grosvenor Gardens Belgravia London SW1W 0BD on 4 March 2011 (2 pages) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 September 2008 | Return made up to 10/09/08; no change of members
|
17 September 2008 | Return made up to 10/09/08; no change of members
|
5 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 November 2007 | Return made up to 10/09/07; no change of members (6 pages) |
13 November 2007 | Return made up to 10/09/07; no change of members (6 pages) |
19 September 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
19 September 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
28 September 2006 | Return made up to 10/09/06; full list of members (6 pages) |
28 September 2006 | Return made up to 10/09/06; full list of members (6 pages) |
9 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
23 September 2005 | Return made up to 10/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 10/09/05; full list of members (6 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
19 April 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 April 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
27 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 26 old brompton road london SW7 3DL (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 26 old brompton road london SW7 3DL (1 page) |
27 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
1 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
21 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
20 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
23 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 April 1999 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 January 1999 | Return made up to 10/09/98; no change of members (4 pages) |
18 January 1999 | Return made up to 10/09/98; no change of members (4 pages) |
22 January 1998 | Return made up to 10/09/97; full list of members (6 pages) |
22 January 1998 | Return made up to 10/09/97; full list of members (6 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: third floor 55 gower street london WC1E 6HQ (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: third floor 55 gower street london WC1E 6HQ (1 page) |
10 September 1996 | Incorporation (15 pages) |
10 September 1996 | Incorporation (15 pages) |