Dublin. 15.
Irish
Director Name | Desmond O'Grady |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 October 2014) |
Role | Company Director |
Correspondence Address | 23 College Gate Castleknock Co Dublin |
Secretary Name | Desmond O'Grady |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 October 2014) |
Role | Company Director |
Correspondence Address | 23 College Gate Castleknock Co Dublin |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Patrick Kelly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2008) |
Role | Company Director |
Correspondence Address | 2 Carnbane Drive Broughty Ferry Dundee DD5 3TW Scotland |
Secretary Name | Gail Dallas Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 2 Carnbane Drive Broughty Ferry Dundee DD5 3TW Scotland |
Director Name | Maria Mahon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2006) |
Role | Chief Executive Officer |
Correspondence Address | Hillcrest 159 Orwell Road Rathgar Dublin 6 Irish |
Secretary Name | Ciaran McCooey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2008) |
Role | Accountant |
Correspondence Address | 23 Collegewood Castleknock Dublin 15 |
Director Name | Leslie Buckley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | South Block The Malthouse Grand Canal Quay Dublin 2 Irish |
Director Name | Kenneth Fitzpatrick |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 30 Drumnigh Wood Portmarnock Co Dublin Irish |
Director Name | Glenn Chapman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 20 Westwood Close Wadsley Park Village Sheffield South Yorkshire S6 1UQ |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1.6k at £1 | Saongroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £977 |
Cash | £1,477 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (4 pages) |
2 July 2014 | Application to strike the company off the register (4 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 January 2014 | Auditor's resignation (2 pages) |
23 January 2014 | Auditor's resignation (2 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (17 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (17 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
12 January 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (6 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (6 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
29 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 April 2010 | Termination of appointment of Glenn Chapman as a director (1 page) |
14 April 2010 | Termination of appointment of Glenn Chapman as a director (1 page) |
6 April 2010 | Auditor's resignation (2 pages) |
6 April 2010 | Auditor's resignation (2 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (12 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (12 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (12 pages) |
20 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
20 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (6 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (6 pages) |
25 March 2009 | Appointment terminate, secretary stefano marzocchi logged form (1 page) |
25 March 2009 | Appointment terminate, secretary stefano marzocchi logged form (1 page) |
9 March 2009 | Appointment terminated director patrick kelly (1 page) |
9 March 2009 | Appointment terminated director patrick kelly (1 page) |
30 December 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
30 December 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
12 June 2008 | Director and secretary appointed desmond o'grady (2 pages) |
12 June 2008 | Appointment terminated director ciaran mccooey (1 page) |
12 June 2008 | Appointment terminated director ciaran mccooey (1 page) |
12 June 2008 | Director and secretary appointed desmond o'grady (2 pages) |
6 June 2008 | Appointment terminated director leslie buckley (1 page) |
6 June 2008 | Director appointed glenn chapman (2 pages) |
6 June 2008 | Appointment terminated director kenneth fitzpatrick (1 page) |
6 June 2008 | Appointment terminated director leslie buckley (1 page) |
6 June 2008 | Appointment terminated director kenneth fitzpatrick (1 page) |
6 June 2008 | Director appointed glenn chapman (2 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 December 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 December 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 April 2007 | Return made up to 08/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 08/03/07; full list of members (8 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 50 castle street dundee angus DD1 3RU (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 50 castle street dundee angus DD1 3RU (1 page) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 June 2006 | Return made up to 08/03/06; full list of members (8 pages) |
5 June 2006 | Return made up to 08/03/06; full list of members (8 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
17 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 July 2005 | Return made up to 08/03/05; full list of members (5 pages) |
8 July 2005 | Return made up to 08/03/05; full list of members (5 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
18 June 2004 | Ad 03/03/04--------- £ si 300@1 (2 pages) |
18 June 2004 | Ad 05/03/04--------- £ si 1200@1 (2 pages) |
18 June 2004 | Ad 03/03/04--------- £ si 300@1 (2 pages) |
18 June 2004 | Ad 05/03/04--------- £ si 1200@1 (2 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | £ nc 100/1600 03/03/04 (1 page) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | £ nc 100/1600 03/03/04 (1 page) |
19 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
16 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 May 2003 | Alterations to a floating charge (8 pages) |
6 May 2003 | Alterations to a floating charge (8 pages) |
24 April 2003 | Alterations to a floating charge (8 pages) |
24 April 2003 | Alterations to a floating charge (8 pages) |
17 April 2003 | Partic of mort/charge * (6 pages) |
17 April 2003 | Partic of mort/charge * (6 pages) |
31 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
14 May 2002 | Memorandum and Articles of Association (9 pages) |
14 May 2002 | Memorandum and Articles of Association (9 pages) |
29 April 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Company name changed castlelaw (no. 398) LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed castlelaw (no. 398) LIMITED\certificate issued on 22/04/02 (2 pages) |
8 March 2002 | Incorporation (15 pages) |
8 March 2002 | Incorporation (15 pages) |