Courttown Bridge
Kilcock
Co Kildare
Irish
Director Name | Jonathan Goodwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 August 2004(1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 February 2013) |
Role | Managing Director |
Correspondence Address | Carraig Courttown Bridge Kilcock Co Kildare Irish |
Secretary Name | Jonathan Goodwin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 August 2004(1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 February 2013) |
Role | Managing Director |
Correspondence Address | Carraig Courttown Bridge Kilcock Co Kildare Irish |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD11 1JJ |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Return of final meeting in a members' voluntary winding up (21 pages) |
30 November 2012 | Return of final meeting in a members' voluntary winding up (21 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Declaration of solvency (3 pages) |
21 June 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Declaration of solvency (3 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2012 | Registered office address changed from Do Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Do Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 14 June 2012 (2 pages) |
8 March 2012 | Restoration by order of the court (3 pages) |
8 March 2012 | Restoration by order of the court (3 pages) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from newport road pontymister NP11 6EX (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from newport road pontymister NP11 6EX (1 page) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of register of members (1 page) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
16 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 August 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
3 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 callaghan square cardiff CF10 5BT (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 callaghan square cardiff CF10 5BT (1 page) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2005 | Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Company name changed ever 2430 LIMITED\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed ever 2430 LIMITED\certificate issued on 31/08/04 (2 pages) |
23 July 2004 | Incorporation (29 pages) |