Blackglen Road
Sandyford
Dublin 18
Irish
Director Name | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 November 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Michael John Maloney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 April 2008(9 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Beechwood Road Ranelagh Dublin 6 Ireland |
Director Name | Mr Maurice Leonard Healy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glencroe Knocksinna Foxrock Dublin 18 Irish |
Director Name | John Timothy Nagle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Falmor Falls Road Shankill Co Dublin Irish |
Director Name | Mr John David Williamson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Darton Butterhill Blessington Wicklow Ireland |
Secretary Name | David McCormick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Rathfarnham Wood Rathfarnham Dublin 14 Ireland |
Director Name | Miriam Ahern |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2002) |
Role | Group Organisational Developme |
Correspondence Address | 77 Lower Beechwood Avenue Ranelagh Dublin 6 Irish |
Director Name | James Timmerman Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 1120 Park Ave #10c Nyc 10728 New York United States |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.alphyra.com |
---|
Registered Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
2 at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2014 | Application to strike the company off the register (3 pages) |
10 July 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Restoration by order of the court (5 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
13 March 2014 | Restoration by order of the court (5 pages) |
13 March 2014 | Change of name notice (2 pages) |
13 March 2014 | Change of name notice (2 pages) |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (4 pages) |
17 April 2012 | Application to strike the company off the register (4 pages) |
13 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
13 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
13 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
13 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
8 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
26 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
26 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 10 (18 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 10 (18 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
13 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
13 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated director james murphy (1 page) |
2 February 2009 | Appointment terminated director james murphy (1 page) |
22 October 2008 | Appointment terminated director john nagle (1 page) |
22 October 2008 | Appointment terminated director john williamson (1 page) |
22 October 2008 | Appointment terminated director john nagle (1 page) |
22 October 2008 | Appointment terminated director john williamson (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
22 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
13 May 2008 | Director appointed mary turrell (3 pages) |
13 May 2008 | Director appointed mary turrell (3 pages) |
7 May 2008 | Director appointed michael maloney (3 pages) |
7 May 2008 | Director appointed james timmerman murphy (3 pages) |
7 May 2008 | Director appointed michael maloney (3 pages) |
7 May 2008 | Director appointed james timmerman murphy (3 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (9 pages) |
15 December 2007 | Particulars of mortgage/charge (9 pages) |
7 December 2007 | Company name changed alphyra group holdings (uk) limi ted\certificate issued on 07/12/07 (2 pages) |
7 December 2007 | Company name changed alphyra group holdings (uk) limi ted\certificate issued on 07/12/07 (2 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
15 May 2007 | Return made up to 29/03/07; no change of members
|
15 May 2007 | Return made up to 29/03/07; no change of members
|
8 May 2007 | Director's particulars changed (3 pages) |
8 May 2007 | Director's particulars changed (3 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 May 2006 | Return made up to 29/03/06; full list of members
|
30 May 2006 | Return made up to 29/03/06; full list of members
|
30 May 2006 | Registered office changed on 30/05/06 from: 364 high street harlington hayes middlesex UB3 5LE (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 364 high street harlington hayes middlesex UB3 5LE (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 October 2005 | Return made up to 29/03/05; full list of members
|
18 October 2005 | Return made up to 29/03/05; full list of members
|
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2005 | Particulars of mortgage/charge (12 pages) |
8 August 2005 | Particulars of mortgage/charge (12 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members
|
8 April 2004 | Return made up to 29/03/04; full list of members
|
19 January 2004 | Auditor's resignation (1 page) |
19 January 2004 | Auditor's resignation (1 page) |
16 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
4 September 2003 | Particulars of mortgage/charge (13 pages) |
4 September 2003 | Particulars of mortgage/charge (13 pages) |
11 June 2003 | Particulars of property mortgage/charge (3 pages) |
11 June 2003 | Particulars of property mortgage/charge (3 pages) |
11 June 2003 | Particulars of property mortgage/charge (3 pages) |
11 June 2003 | Particulars of property mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (11 pages) |
15 May 2003 | Particulars of mortgage/charge (11 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
5 December 2002 | Memorandum and Articles of Association (15 pages) |
5 December 2002 | Memorandum and Articles of Association (15 pages) |
2 December 2002 | Company name changed itg group holdings (uk) LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed itg group holdings (uk) LIMITED\certificate issued on 02/12/02 (2 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
30 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
30 January 2002 | Director resigned (1 page) |
16 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
16 November 2001 | Full accounts made up to 30 April 2000 (7 pages) |
16 November 2001 | Full accounts made up to 30 April 2000 (7 pages) |
16 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
24 July 2001 | Return made up to 29/03/01; full list of members (7 pages) |
24 July 2001 | Return made up to 29/03/01; full list of members (7 pages) |
24 April 2001 | Director's particulars changed (1 page) |
24 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
17 February 2001 | Particulars of mortgage/charge (16 pages) |
17 February 2001 | Particulars of mortgage/charge (16 pages) |
28 November 2000 | Particulars of mortgage/charge (11 pages) |
28 November 2000 | Particulars of mortgage/charge (11 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
21 July 2000 | Memorandum and Articles of Association (15 pages) |
21 July 2000 | Memorandum and Articles of Association (15 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 28 kinmel street rhyl clwyd LL18 1AN (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 28 kinmel street rhyl clwyd LL18 1AN (1 page) |
2 June 2000 | Return made up to 29/03/00; full list of members
|
2 June 2000 | Return made up to 29/03/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
10 June 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
10 June 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
29 March 1999 | Incorporation (16 pages) |
29 March 1999 | Incorporation (16 pages) |