Stratford Road
Shirley
B90 4SS
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Maple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 07 November 2018) |
Correspondence Address | 39/40 Upper Mount Street Dublin 2 Irish Ireland |
Director Name | Ms Evelyn Meenaghan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2000) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 53 Royal Meadows Kilcock Co. Kildare Ireland |
Director Name | Paula Phelan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2000) |
Role | Chartered Secretary |
Correspondence Address | 12 Weston Way Weston Park Lucan Co Dublin Ireland |
Director Name | John Roderick Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 January 2001) |
Role | General Manager |
Correspondence Address | 132 Mendip Road Halesowen West Midlands B63 1JH |
Director Name | Ronald Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2001) |
Role | Operation Manager |
Correspondence Address | 16 Fircroft Close Stoke Heath Bromsgrove Worcestershire B60 4NQ |
Secretary Name | Ms Evelyn Meenaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2000) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 53 Royal Meadows Kilcock Co. Kildare Ireland |
Secretary Name | Mr Daniel Vincent O'Hara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2001) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 91 Bettyglen Howth Road Raheny Dublin 15 Ireland |
Secretary Name | Manjit Gill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2000) |
Role | Accountant |
Correspondence Address | 89 Meadow Grove Dundrum Dublin 16 Irish |
Director Name | Barry Conlon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | No 10 Athgarvan Heights Athgarvan Kildare Irish |
Director Name | Terry Downes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 14 College Orchard Newbridge Kildare Irish |
Director Name | Mick Moloney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glentara House The Great Southern Newbridge Kildare Irish |
Director Name | Kieran O'Connor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 September 2017) |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | 7 Woodside Dodder Park Road Dublin 14 Irish |
Director Name | Hugh O'Neill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | Ardnode Ballymore Eustace County Kildare Irish |
Director Name | Alan Owens |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2017(17 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 38 Charlemount Griffith Avenue Dublin 9 Ireland |
Director Name | Mr David Byrne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2017(17 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 57 The Dunes Portmarnock County Dublin Ireland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Freightwatch Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,863 |
Cash | £4,691 |
Current Liabilities | £62,961 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2017 | Resolutions
|
---|---|
13 December 2017 | Appointment of a voluntary liquidator (2 pages) |
13 December 2017 | Statement of affairs (5 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
10 November 2017 | Appointment of Mr John Anthony Robinson as a director on 15 September 2017 (3 pages) |
10 November 2017 | Appointment of Christian Bruno Jean Idczak as a director on 15 September 2017 (3 pages) |
8 November 2017 | Termination of appointment of Kieran O'connor as a director on 12 September 2017 (2 pages) |
8 November 2017 | Termination of appointment of Mick Moloney as a director on 12 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Alan Owens as a director on 15 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of David Byrne as a director on 15 September 2017 (2 pages) |
2 October 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
2 October 2017 | Appointment of David Byrne as a director on 12 September 2017 (2 pages) |
2 October 2017 | Appointment of Alan Owens as a director on 12 September 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (14 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 March 2010 | Res auditors (1 page) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mick Moloney on 13 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Kieran O'connor on 13 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Maple Secretaries Limited on 13 December 2009 (1 page) |
20 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
18 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
8 February 2007 | Return made up to 13/12/06; full list of members (5 pages) |
14 August 2006 | Auditor's resignation (1 page) |
1 March 2006 | Return made up to 13/12/05; full list of members
|
20 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
7 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 March 2005 | Return made up to 13/12/04; full list of members (6 pages) |
10 March 2005 | Director resigned (1 page) |
17 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
25 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
11 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
1 November 2002 | New director appointed (2 pages) |
29 July 2002 | Company name changed wainwright services LIMITED\certificate issued on 29/07/02 (3 pages) |
31 May 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
8 May 2002 | Return made up to 13/12/01; full list of members
|
28 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (2 pages) |
9 January 2002 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
26 February 2001 | Return made up to 13/12/00; full list of members (7 pages) |
26 February 2001 | Secretary resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: suite 24526 72 new bond street london W1Y 9DD (1 page) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
13 December 1999 | Incorporation (16 pages) |