Enniscorthy
Co Wesford
Ireland
Secretary Name | Katherine Keegan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Clohass Enniscorthy Wexford Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Begbies Traynor, 2nd Floor Finlay House 10-14 West Nile Street, Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2005 |
---|---|
Net Worth | £38,849 |
Cash | £19,850 |
Current Liabilities | £692,700 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 16 September 2016 (overdue) |
---|
12 July 2007 | Court order notice of winding up (1 page) |
---|---|
12 July 2007 | Notice of winding up order (1 page) |
12 July 2007 | Court order notice of winding up (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: the garage main street beattock dumfries & galloway DG10 9RA (1 page) |
12 July 2007 | Notice of winding up order (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: the garage main street beattock dumfries & galloway DG10 9RA (1 page) |
11 June 2007 | Appointment of a provisional liquidator (1 page) |
11 June 2007 | Appointment of a provisional liquidator (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 May 2007 | Return made up to 02/09/06; full list of members (6 pages) |
11 May 2007 | Return made up to 02/09/06; full list of members (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Return made up to 02/09/04; full list of members (6 pages) |
11 February 2005 | Return made up to 02/09/04; full list of members (6 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: unit 6, birnam industrial estate station road birnam perthshire PH8 0DS (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: unit 6, birnam industrial estate station road birnam perthshire PH8 0DS (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 December 2003 | Return made up to 02/09/03; full list of members (6 pages) |
6 December 2003 | Return made up to 02/09/03; full list of members (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: baledmund lodge tulliemet pitlochry perthshire PH9 0NY (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: baledmund lodge tulliemet pitlochry perthshire PH9 0NY (1 page) |
15 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
2 September 2002 | Incorporation (18 pages) |
2 September 2002 | Incorporation (18 pages) |