Mart Lane Foxrock
Dublin 18
County Dublin
Ireland
Director Name | Mr Ernest William O'Brien |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 2001) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Secretary Name | Margaret Annette Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Celyn House Whitford Holywell Flintshire CH8 9AE Wales |
Director Name | Thomas Francis Brennan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 September 2004) |
Role | Stud Owner |
Correspondence Address | Hilltown Stud Clonsilla Dublin Co.Dublin 15 |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2005) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Status | Resigned |
Appointed | 01 April 2014(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Major Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2019) |
Correspondence Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
Telephone | 01244 322777 |
---|---|
Telephone region | Chester |
Registered Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Penyffordd |
Ward | Penyffordd |
Built Up Area | Penyffordd |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Ernest William O'brien 50.00% Ordinary |
---|---|
500 at £1 | Joseph Mcgowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£451,196 |
Cash | £75,454 |
Current Liabilities | £1,022,548 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
22 October 2001 | Delivered on: 27 October 2001 Satisfied on: 23 July 2010 Persons entitled: Zurich Insurance Company Classification: Deed of deposit and charge Secured details: The actual, contingent, present and/or future obligations of the company to the chargee pursuant to its membership of the zurich insurance company building guarantees scheme and its rules. Particulars: The sum of £10,000 in the separate designated deposit account held in the name of the company at dunbar bank PLC, 9 sackville street, london, W1A 2JP together with such other additional sums as may be deposited from time to time by the company. Fully Satisfied |
---|---|
1 July 1998 | Delivered on: 17 July 1998 Satisfied on: 23 July 2010 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land at southsea road new broughton wrexham. All F.h & l/h property both present and future including all fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property. The goodwill and uncalled capital. The undertaking and all other property and assets present and future.. See the mortgage charge document for full details. Fully Satisfied |
16 December 1997 | Delivered on: 19 December 1997 Satisfied on: 12 June 2015 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 October 2019 | Termination of appointment of Ernest William O'brien as a secretary on 1 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Major Company Services Ltd as a secretary on 1 October 2019 (1 page) |
16 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (1 page) |
12 June 2015 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2014 | Appointment of Mr Ernest William O'brien as a secretary (2 pages) |
13 April 2014 | Appointment of Mr Ernest William O'brien as a secretary (2 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Secretary's details changed for Major Company Services Ltd on 31 August 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Major Company Services Ltd on 31 August 2010 (2 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
25 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
5 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
23 March 2004 | Company name changed centra 2000 LIMITED\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed centra 2000 LIMITED\certificate issued on 23/03/04 (2 pages) |
16 December 2003 | Amended accounts made up to 30 September 2001 (4 pages) |
16 December 2003 | Amended accounts made up to 30 September 2001 (4 pages) |
16 December 2003 | Amended accounts made up to 30 September 2002 (5 pages) |
16 December 2003 | Amended accounts made up to 30 September 2002 (5 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
1 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
10 May 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Return made up to 03/09/01; full list of members
|
7 September 2001 | Return made up to 03/09/01; full list of members
|
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
7 September 2000 | Return made up to 03/09/00; full list of members
|
7 September 2000 | Return made up to 03/09/00; full list of members
|
9 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
9 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 November 1999 | Return made up to 03/09/99; no change of members (6 pages) |
3 November 1999 | Return made up to 03/09/99; no change of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
6 January 1999 | Return made up to 03/09/98; full list of members (6 pages) |
6 January 1999 | Return made up to 03/09/98; full list of members (6 pages) |
4 November 1998 | Ad 30/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 November 1998 | Ad 30/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 12-14 st mary's stret newport salop TF10 7AB (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 12-14 st mary's stret newport salop TF10 7AB (1 page) |
1 October 1997 | Company name changed ashstock 1557 LIMITED\certificate issued on 02/10/97 (3 pages) |
1 October 1997 | Company name changed ashstock 1557 LIMITED\certificate issued on 02/10/97 (3 pages) |
3 September 1997 | Incorporation (12 pages) |
3 September 1997 | Incorporation (12 pages) |