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 | Current |
Appointed | 01 July 2004(4 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Director Name | Mr Stephen Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Gail Pickstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 1 Brook Lane Timperley Cheshire WA15 6RL |
Director Name | Mr Ernest William O'Brien |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2003) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | Somerset House Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Secretary Name | Major Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2019) |
Correspondence Address | 12a White Friars Chester CH1 1NZ Wales |
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 |
Year | 2013 |
---|---|
Net Worth | £35,544 |
Cash | £557 |
Current Liabilities | £6,513 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
3 August 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 October 2019 | Termination of appointment of Major Company Services Limited as a secretary on 1 October 2019 (1 page) |
28 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 August 2017 | Notification of Joseph Mcgowan as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Joseph Mcgowan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 August 2015 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 1 June 2015 (1 page) |
10 August 2015 | Registered office address changed from Somerset House 40-49 Price Street, Birmingham West Midlands B4 6LZ to 12a White Friars Chester CH1 1NZ on 10 August 2015 (1 page) |
10 August 2015 | Appointment of Major Company Services Limited as a secretary on 1 June 2015 (2 pages) |
10 August 2015 | Appointment of Major Company Services Limited as a secretary on 1 June 2015 (2 pages) |
10 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Appointment of Major Company Services Limited as a secretary on 1 June 2015 (2 pages) |
10 August 2015 | Registered office address changed from Somerset House 40-49 Price Street, Birmingham West Midlands B4 6LZ to 12a White Friars Chester CH1 1NZ on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 1 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 1 June 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 26 June 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 26 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (3 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
2 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Incorporation (9 pages) |
26 June 2000 | Incorporation (9 pages) |