Newtown, Ballysteen
Co Limerick
Irish
Director Name | Mr Kevin George Nelson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ballanakill House Adare County Limerick Ireland |
Secretary Name | Rysaffe Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | Lion House 72-75 Red Lion Street London WC1R 4GB |
Secretary Name | O'Donnell & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 January 2013) |
Correspondence Address | 11 Stuart Green Edinburgh EH12 8YF Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£485,100 |
Cash | £1,501 |
Current Liabilities | £512,019 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 25 April 2013 (1 page) |
21 January 2013 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
21 January 2013 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
26 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
26 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
27 August 2012 | Termination of appointment of Kevin Nelson as a director (1 page) |
27 August 2012 | Termination of appointment of Kevin Nelson as a director (1 page) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 March 2010 | Termination of appointment of Rysaffe Secretaries Ltd as a secretary (1 page) |
24 March 2010 | Termination of appointment of Rysaffe Secretaries Ltd as a secretary (1 page) |
23 March 2010 | Appointment of O'donnell & Co Ltd as a secretary (2 pages) |
23 March 2010 | Secretary's details changed for Rysaffe on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Kevin George Nelson on 25 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Rysaffe on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Kevin George Nelson on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mayne Adams on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mayne Adams on 25 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Appointment of O'donnell & Co Ltd as a secretary (2 pages) |
29 December 2009 | Registered office address changed from Saffrey Champness 133 Fountainbridge Edinburgh EH3 9BA on 29 December 2009 (2 pages) |
29 December 2009 | Registered office address changed from Saffrey Champness 133 Fountainbridge Edinburgh EH3 9BA on 29 December 2009 (2 pages) |
26 March 2009 | Director appointed mayne adams (2 pages) |
26 March 2009 | Director appointed mayne adams (2 pages) |
24 March 2009 | Company name changed mtl science LIMITED\certificate issued on 24/03/09 (2 pages) |
24 March 2009 | Company name changed mtl science LIMITED\certificate issued on 24/03/09 (2 pages) |
25 February 2009 | Incorporation (16 pages) |
25 February 2009 | Incorporation (16 pages) |