Crossakiel
Kells
Co Meath
Irish
Director Name | Mrs Norma Winifred Shields |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Drumbroneth House Drumbroneth Road Dromore Down BT25 1PP Northern Ireland |
Director Name | Victor Shields |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Drumbroneth House Drumbroneth Road Dromore County Down BT25 1PP Northern Ireland |
Secretary Name | Ms Niamh Gibney |
---|---|
Status | Current |
Appointed | 01 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Bobsville Crossakiel Kells Co. Meath Ireland |
Director Name | Eamon Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2000(1 week after company formation) |
Appointment Duration | 5 months (resigned 20 October 2000) |
Role | Co Director |
Correspondence Address | Moylough Oldcastle Meath Ireland |
Director Name | Aoife Gibney |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2000(1 week after company formation) |
Appointment Duration | 5 months (resigned 20 October 2000) |
Role | Co Director |
Correspondence Address | Moylough Oldcastle Meath Ireland |
Secretary Name | Patrick Gibney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2000(1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 May 2018) |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | Bobsville Crossakiel Kells Co Meath Irish |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2 Mitcham Road London SW17 9NA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1 at £1 | Aoife Gibney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £447,789 |
Cash | £24,350 |
Current Liabilities | £417,225 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
13 January 2004 | Delivered on: 27 January 2004 Persons entitled: National Irish Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 59 bradshaw gate leigh lancashire WN7 4NB. Outstanding |
---|---|
20 June 2000 | Delivered on: 30 June 2000 Persons entitled: National Irish Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 44-54 high street mexborough south yorkshire. Outstanding |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
13 May 2019 | Notification of Niamh Gibney as a person with significant control on 13 May 2019 (2 pages) |
13 May 2019 | Notification of Aoife Gibney as a person with significant control on 13 May 2019 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 May 2018 | Appointment of Ms Niamh Gibney as a secretary on 1 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Patrick Gibney as a secretary on 1 May 2018 (1 page) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
1 October 2008 | Return made up to 11/05/08; full list of members (4 pages) |
1 October 2008 | Return made up to 11/05/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
2 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
19 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
24 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
24 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (8 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (8 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
21 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
21 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
13 March 2002 | Return made up to 11/05/01; full list of members
|
13 March 2002 | Return made up to 11/05/01; full list of members
|
7 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
7 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
10 April 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
10 April 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 31 corsham street london N1 6DR (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 31 corsham street london N1 6DR (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
11 May 2000 | Incorporation (18 pages) |
11 May 2000 | Incorporation (18 pages) |