Clontarf
Dublin
Dublin 3
Director Name | Mr Richard Anthony Doyle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2012(same day as company formation) |
Role | Hotel Manager |
Country of Residence | Ireland |
Correspondence Address | 52 Gordon Street Ringsend Dublin Dublin 4 |
Director Name | Mr John Robert Stack |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2012(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westdene Walton Surrey KT12 5PX |
Director Name | Mr Mark Peter Yeoman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2012(same day as company formation) |
Role | Engineering Manager |
Country of Residence | Ireland |
Correspondence Address | 23 Limewood Avenue Raheny Dublin Dublin 5 |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Peter Yeoman 33.33% Ordinary |
---|---|
1 at £1 | Michael Matthew Daly 33.33% Ordinary |
1 at £1 | Richard Anthony Doyle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£747 |
Cash | £3 |
Current Liabilities | £750 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 February 2012 | Delivered on: 10 February 2012 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 55 hanger hill, weybridge, surrey t/no SY442629 and the f/h property k/a 57 hanger hill, weybridge, surrey t/no SY693929 by way of first fixed charge all rights in any policies of insurance, the benefit of all contracts see image for full details. Outstanding |
---|---|
3 February 2012 | Delivered on: 10 February 2012 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from C/O 100 High Street Billericay Essex CM12 9BY United Kingdom on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from C/O 100 High Street Billericay Essex CM12 9BY United Kingdom on 22 June 2012 (1 page) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2012 | Incorporation (18 pages) |
17 January 2012 | Incorporation (18 pages) |