Tullamore
Co Offaly
Ireland
Director Name | Michelle Mullaney |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 76 Droim Liath Tullamore Offaly Ireland |
Secretary Name | Michelle Mullaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 April 2015) |
Role | Company Director |
Correspondence Address | 76 Droim Liath Tullamore Offaly Ireland |
Director Name | Seamus Joseph Cahir |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ladywell Charleville Road Tullamore Co Offaly Eire |
Secretary Name | Seamus Joseph Cahir |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ladywell Charleville Road Tullamore Co Offaly Eire |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 19 Palace Square London SE19 2LT |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Trackvale & LTD & Co. Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,735,330 |
Cash | £1,428,723 |
Current Liabilities | £282,263 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | (6 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 September 2013 | (6 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | (6 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
23 August 2011 | (6 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
12 August 2010 | (7 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Michelle Mullaney on 2 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for James Michael Sheerin on 2 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Michelle Mullaney on 2 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Michael Sheerin on 2 May 2010 (2 pages) |
3 November 2009 | (6 pages) |
15 October 2009 | Termination of appointment of Seamus Cahir as a secretary (1 page) |
15 October 2009 | Appointment of Michelle Mullaney as a secretary (1 page) |
15 October 2009 | Appointment of Michelle Mullaney as a director (2 pages) |
15 October 2009 | Termination of appointment of Seamus Cahir as a director (1 page) |
7 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 February 2009 | Appointment terminated secretary seamus cahir (1 page) |
18 February 2009 | Appointment terminated director seamus cahir (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from c/o hwb highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page) |
15 December 2008 | (6 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
1 April 2008 | (6 pages) |
29 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
27 June 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: pwc LLP 1 embankment place london WC2N 6RH (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
9 June 2006 | Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
2 May 2006 | Incorporation (9 pages) |