Bray Road
Foxrock
Dublin D18
Irish
Secretary Name | Paul Leahy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 May 2007(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Stanmore Bray Road Foxrock Dublin D18 Irish |
Director Name | Ms Pamela May Windsor |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 June 2010(29 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Desurvey House 61-62 Hamilton Square Birkenhead Merseyside CH41 5AT Wales |
Director Name | Mrs Helen Curnow |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 April 2002) |
Role | Director/Company Secretary |
Correspondence Address | Ambleside 155 Upton Road Bidston Merseyside CH43 7QE Wales |
Director Name | Mr Ronald Beverley Curnow |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Haddon Lane, Ness South Wirral Cheshire CH64 8TA Wales |
Secretary Name | Mrs Helen Curnow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | Ambleside 155 Upton Road Bidston Merseyside CH43 7QE Wales |
Director Name | David Ronald Curnow |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 495/13 Gangsadan Villa Thanon Udon Kutchap Tambon Ban Luem Changwat Udon Thani Amphur Muang Thailand |
Secretary Name | Mr Ronald Beverley Curnow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Haddon Lane, Ness South Wirral Cheshire CH64 8TA Wales |
Director Name | Michael Leahy |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(25 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2010) |
Role | Sales Representative |
Correspondence Address | Stanmore Bray Road Fosrock Dublin D18 Irish |
Website | gainmill.co.uk/ |
---|---|
Telephone | 07 809725258 |
Telephone region | Mobile |
Registered Address | Desurvey House 61-62 Hamilton Square Birkenhead Merseyside CH41 5AT Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
100 at £1 | Paul Leahy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,023,785 |
Cash | £33,275 |
Current Liabilities | £509,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
18 July 2003 | Delivered on: 30 July 2003 Satisfied on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 61 and 62 hamilton square, birkenhead, wirral merseyside t/no MS145649. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 July 2003 | Delivered on: 30 July 2003 Satisfied on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 60 hamilton square, birkenhead, wirral merseyside t/no MS345577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 September 1997 | Delivered on: 1 October 1997 Satisfied on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or desurvey PLC to the chargee on any account whatsoever. Particulars: The f/h property k/a 60 hamilton square birkenhead merseyside t/n MS345577. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 January 1991 | Delivered on: 18 January 1991 Satisfied on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 April 1990 | Delivered on: 17 April 1990 Satisfied on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from desurvey limited to the chargee on any account whatsoever. Particulars: 61 and 62 hamilton square, birkenhead, merseyside t/n ms 145649 and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Paul Leahy on 23 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Paul Leahy on 23 November 2010 (2 pages) |
28 July 2010 | Termination of appointment of Michael Leahy as a director (1 page) |
28 July 2010 | Appointment of Ms Pamela May Windsor as a director (2 pages) |
28 July 2010 | Appointment of Ms Pamela May Windsor as a director (2 pages) |
28 July 2010 | Termination of appointment of Michael Leahy as a director (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 04/01/09; full list of members (10 pages) |
27 March 2009 | Return made up to 04/01/09; full list of members (10 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 February 2006 | Return made up to 14/11/05; full list of members
|
10 February 2006 | Return made up to 14/11/05; full list of members
|
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 10D thursby road, croft business park bromborough, wirral, CH62 3PW (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 10D thursby road, croft business park bromborough, wirral, CH62 3PW (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: desurvey house,, 61/62,hamilton square,, birkenhead,, merseyside CH41 5AT (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: desurvey house,, 61/62,hamilton square,, birkenhead,, merseyside CH41 5AT (1 page) |
15 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 November 2000 | Return made up to 14/11/00; full list of members
|
27 November 2000 | Return made up to 14/11/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
6 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
6 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 November 1997 | Return made up to 14/11/97; full list of members
|
11 November 1997 | Return made up to 14/11/97; full list of members
|
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 February 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
11 February 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
8 November 1996 | Return made up to 14/11/96; full list of members (7 pages) |
8 November 1996 | Return made up to 14/11/96; full list of members (7 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 November 1995 | Return made up to 14/11/95; no change of members (6 pages) |
16 November 1995 | Return made up to 14/11/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 December 1994 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 December 1994 | Accounts for a small company made up to 30 June 1994 (4 pages) |
8 December 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
8 December 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
29 November 1988 | Full accounts made up to 30 June 1988 (5 pages) |
29 November 1988 | Full accounts made up to 30 June 1988 (5 pages) |
11 June 1981 | Certificate of incorporation (1 page) |
11 June 1981 | Certificate of incorporation (1 page) |