Mart Lane Foxrock
Dublin 18
County Dublin
Ireland
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
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 |
1 at £1 | Ernest William O'brien 50.00% Ordinary |
---|---|
1 at £1 | Joseph Mcgowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,675 |
Cash | £27,454 |
Current Liabilities | £458,165 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
10 November 2009 | Delivered on: 18 November 2009 Satisfied on: 9 July 2010 Persons entitled: Peter Mcgill Classification: Legal charge Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever. Particulars: 27-29 new street mold flintshire t/no CYM168666. Fully Satisfied |
---|---|
17 November 1999 | Delivered on: 8 December 1999 Satisfied on: 23 July 2010 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 24 sherwood mews sherwood street warsop nottinghamshire. Fully Satisfied |
17 November 1999 | Delivered on: 8 December 1999 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 7 sherwood mews sherwood street warsop nottinghamshire. Outstanding |
17 November 1999 | Delivered on: 8 December 1999 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 8 sherwood mews sherwood street warsop nottinghamshire. Outstanding |
17 November 1999 | Delivered on: 8 December 1999 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 9 sherwood mews sherwood street warsop nottinghamshire. Outstanding |
17 November 1999 | Delivered on: 8 December 1999 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 6 sherwood mews sherwood street warsop nottinghamshire. Outstanding |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 February 2009 | Return made up to 30/09/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: the limes lixwm holywell flintshire CH8 8LU (1 page) |
24 May 2000 | Return made up to 09/10/99; full list of members (6 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
4 November 1998 | Return made up to 09/10/98; full list of members (6 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 street newport salop TF10 7AB (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
9 October 1997 | Incorporation (11 pages) |