50 Mark Lane
London
EC3R 7QR
Director Name | Donal Phelan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 March 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | John Gartland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 March 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Mr David Patrick Farrell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 March 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 October 2021) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tramore 21 Rappax Road Hale Cheshire WA15 0NX |
Director Name | Mr Robin John Fuller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wickeridge House Folly Lane Stroud Gloucestershire GL6 7JT Wales |
Director Name | Mr Darren Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 Henke Court Atlantic Wharf Cardiff CF10 4EB Wales |
Director Name | Mr Christopher Arthur Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Roxton 54 Muirton Lane Newton Swansea West Glamorgan SA3 4TR Wales |
Director Name | Jeffrey Woosnam Morgan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 196 Hoel Yr Eglwys Gad Eiriol Cardiff CF11 9JP Wales |
Director Name | Mr Ronald John Kirk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 South Downs Drive Hale Altrincham Cheshire WA14 3HR |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Willoughby Close Alveston Bristol BS35 3RW |
Director Name | Brian Ryan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2012) |
Role | Ewngineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Andrew Paine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Susan McCarthy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2010(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Secretary Name | Michael O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Anne Marie Kean |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 28 Rushbrook Avenue Templeogue Dublin 6w |
Director Name | Richard Martin O'Rourke |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
Role | Physicist |
Country of Residence | Ireland |
Correspondence Address | 27 Collins Square Dublin Dublin 7 |
Director Name | Kevin Hegarty |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
Role | Development Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 213 Ecclesville Road Dungoran Fintona Co Tyrone BT78 2PE Northern Ireland |
Director Name | Mark Eldridge |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 16 Charleville Square Butterfield Avenue, Rathfarnham Dublin Dublin 14 |
Director Name | Claire Ryan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2013(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Sandymount Court Dublin |
Director Name | Ms Suzanne Ward |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Bridge Bungalow Piltown Road Bettystown Co Meath Ireland |
Director Name | Garry Kavanagh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 67 Philipsburg Avenue Fairview Dublin 3 |
Director Name | Joseph Scally |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2015) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 24 Brighton Place Foxrock Dublin Dublin 18 |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 31 December 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Stephen Court 18/21 St Stephen's Green, Dublin 2 Dublin 2 Dublin 2 |
Director Name | Jacinta Ryan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2017) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 1 The Nurseries Avondale Road, Killiney Co. Dublin Dublin |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Thomas Daniel Gill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2017) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | John Redmond |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2019) |
Role | Esb Secretary |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2020) |
Role | Risk Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Adrian Kelly |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2019) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Caitriona Kinsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2020) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Marie Sinnott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2019(14 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | hibernianwindpower.ie |
---|
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
109.3k at £0.01 | Esb Asset Development Uk LTD 70.00% Ordinary A |
---|---|
46.9k at £0.01 | Esb Asset Development Uk LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,562 |
Current Liabilities | £8,321 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2021 | Application to strike the company off the register (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Caitriona Kinsman as a director on 6 March 2020 (1 page) |
10 March 2020 | Appointment of Donal Phelan as a director on 6 March 2020 (2 pages) |
10 March 2020 | Appointment of John Gartland as a director on 6 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
10 March 2020 | Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of John Healy as a director on 6 March 2020 (1 page) |
9 August 2019 | Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of John Redmond as a director on 1 August 2019 (1 page) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Caitriona Kinsman as a director on 14 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Adrian Kelly as a director on 14 January 2019 (1 page) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Jacinta Ryan as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Jacinta Ryan as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of John Healy as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of John Healy as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 July 2015 | Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages) |
1 July 2015 | Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page) |
23 April 2015 | Appointment of Michael Young as a director on 22 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page) |
23 April 2015 | Appointment of Michael Young as a director on 22 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 August 2014 | Appointment of Jacinta Ryan as a director on 1 July 2014 (2 pages) |
20 August 2014 | Appointment of Jacinta Ryan as a director on 1 July 2014 (2 pages) |
20 August 2014 | Appointment of Jacinta Ryan as a director on 1 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 July 2014 | Termination of appointment of Suzanne Ward as a director (1 page) |
1 July 2014 | Termination of appointment of Suzanne Ward as a director (1 page) |
31 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages) |
9 January 2014 | Termination of appointment of Richard O'rourke as a director (1 page) |
9 January 2014 | Termination of appointment of Richard O'rourke as a director (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Claire Ryan as a director (1 page) |
8 January 2014 | Termination of appointment of Claire Ryan as a director (1 page) |
8 January 2014 | Termination of appointment of Kevin Hegarty as a director (1 page) |
8 January 2014 | Termination of appointment of Kevin Hegarty as a director (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
19 December 2013 | Appointment of Suzanne Ward as a director (2 pages) |
19 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
19 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
19 December 2013 | Appointment of Suzanne Ward as a director (2 pages) |
18 December 2013 | Appointment of Garry Kavanagh as a director (2 pages) |
18 December 2013 | Appointment of Garry Kavanagh as a director (2 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 April 2013 | Appointment of Claire Ryan as a director (2 pages) |
12 April 2013 | Appointment of Claire Ryan as a director (2 pages) |
12 April 2013 | Termination of appointment of Mark Eldridge as a director (1 page) |
12 April 2013 | Termination of appointment of Mark Eldridge as a director (1 page) |
9 October 2012 | Appointment of Richard Martin O'rourke as a director (2 pages) |
9 October 2012 | Appointment of Richard Martin O'rourke as a director (2 pages) |
9 October 2012 | Appointment of Mark Eldridge as a director (2 pages) |
9 October 2012 | Appointment of Mark Eldridge as a director (2 pages) |
8 October 2012 | Termination of appointment of Anne Kean as a director (1 page) |
8 October 2012 | Termination of appointment of Brian Ryan as a director (1 page) |
8 October 2012 | Termination of appointment of Brian Ryan as a director (1 page) |
8 October 2012 | Appointment of Kevin Hegarty as a director (2 pages) |
8 October 2012 | Termination of appointment of Anne Kean as a director (1 page) |
8 October 2012 | Appointment of Kevin Hegarty as a director (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Termination of appointment of Andrew Paine as a director (1 page) |
9 May 2012 | Termination of appointment of Andrew Paine as a director (1 page) |
18 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Appointment of Anne Marie Kean as a director (2 pages) |
25 February 2011 | Appointment of Anne Marie Kean as a director (2 pages) |
24 February 2011 | Termination of appointment of Susan Mccarthy as a director (1 page) |
24 February 2011 | Termination of appointment of Susan Mccarthy as a director (1 page) |
24 February 2011 | Termination of appointment of Adrian Kelly as a director (1 page) |
24 February 2011 | Termination of appointment of Adrian Kelly as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Appointment of Michael O'brien as a secretary (3 pages) |
12 July 2010 | Appointment of Michael O'brien as a secretary (3 pages) |
1 July 2010 | Termination of appointment of Ronald Kirk as a director (2 pages) |
1 July 2010 | Appointment of Andrew Malcolm Paine as a director (3 pages) |
1 July 2010 | Termination of appointment of David Williams as a director (2 pages) |
1 July 2010 | Appointment of Adrian Kelly as a director (3 pages) |
1 July 2010 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Darren Williams as a director (2 pages) |
1 July 2010 | Termination of appointment of Christopher Richards as a director (2 pages) |
1 July 2010 | Termination of appointment of Peter Darwell as a director (2 pages) |
1 July 2010 | Termination of appointment of Robin Fuller as a director (2 pages) |
1 July 2010 | Appointment of Susan Mccarthy as a director (3 pages) |
1 July 2010 | Termination of appointment of Robin Fuller as a director (2 pages) |
1 July 2010 | Termination of appointment of David Williams as a director (2 pages) |
1 July 2010 | Termination of appointment of Darren Williams as a director (2 pages) |
1 July 2010 | Appointment of Susan Mccarthy as a director (3 pages) |
1 July 2010 | Termination of appointment of Charles Mcinnes as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Charles Mcinnes as a secretary (2 pages) |
1 July 2010 | Appointment of Brian Ryan as a director (3 pages) |
1 July 2010 | Appointment of Brian Ryan as a director (3 pages) |
1 July 2010 | Appointment of Andrew Malcolm Paine as a director (3 pages) |
1 July 2010 | Termination of appointment of Christopher Richards as a director (2 pages) |
1 July 2010 | Termination of appointment of Peter Darwell as a director (2 pages) |
1 July 2010 | Appointment of Adrian Kelly as a director (3 pages) |
1 July 2010 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Ronald Kirk as a director (2 pages) |
3 February 2010 | Director's details changed for Darren Williams on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Darren Williams on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Darren Williams on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
18 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
18 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
5 May 2009 | Director's change of particulars / ronald kirk / 01/03/2009 (1 page) |
5 May 2009 | Director's change of particulars / ronald kirk / 01/03/2009 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 October 2008 | Return made up to 11/07/08; full list of members (7 pages) |
6 October 2008 | Return made up to 11/07/08; full list of members (7 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page) |
30 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page) |
13 September 2006 | Return made up to 11/07/06; full list of members (10 pages) |
13 September 2006 | Return made up to 11/07/06; full list of members (10 pages) |
9 May 2006 | Ad 30/09/05--------- £ si [email protected]=1559 £ ic 2/1561 (3 pages) |
9 May 2006 | Ad 30/09/05--------- £ si [email protected]=1559 £ ic 2/1561 (3 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
17 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Nc inc already adjusted 30/09/05 (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Nc inc already adjusted 30/09/05 (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (4 pages) |
3 November 2005 | New director appointed (4 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | Secretary resigned (1 page) |
8 September 2005 | Company name changed hallco 1210 LIMITED\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed hallco 1210 LIMITED\certificate issued on 08/09/05 (2 pages) |
11 July 2005 | Incorporation (17 pages) |
11 July 2005 | Incorporation (17 pages) |