Ranelagh
Dublin 6
Ireland
Director Name | Mr Julian Gordon Rothwell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Secretary Name | Ms Maris Vask |
---|---|
Status | Closed |
Appointed | 07 May 2015(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Mr John David Williamson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 October 2008) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Darton Butterhill Blessington Wicklow Ireland |
Secretary Name | Brenda Hogan |
---|---|
Status | Resigned |
Appointed | 21 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | Apt 55 Sandyford View Simonsridge Blackglen Road Sandyford Dublin 18 Irish |
Director Name | John Timothy Nagle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | Falmor Falls Road Shankill Co Dublin Irish |
Director Name | James Timmerman Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2008(5 years, 8 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 | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Payzone Group 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Termination of appointment of Mary Margaret Turrell as a director on 30 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Mary Margaret Turrell as a director on 30 June 2015 (1 page) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 June 2015 | Termination of appointment of Brenda Hogan as a secretary on 7 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Brenda Hogan as a secretary on 7 May 2015 (1 page) |
24 June 2015 | Appointment of Ms Maris Vask as a secretary on 7 May 2015 (2 pages) |
24 June 2015 | Termination of appointment of Brenda Hogan as a secretary on 7 May 2015 (1 page) |
24 June 2015 | Appointment of Ms Maris Vask as a secretary on 7 May 2015 (2 pages) |
24 June 2015 | Appointment of Ms Maris Vask as a secretary on 7 May 2015 (2 pages) |
26 May 2015 | Full accounts made up to 30 September 2014 (13 pages) |
26 May 2015 | Full accounts made up to 30 September 2014 (13 pages) |
7 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 September 2014 | Appointment of Mr Julian Gordon Rothwell as a director on 4 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Julian Gordon Rothwell as a director on 4 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Julian Gordon Rothwell as a director on 4 September 2014 (2 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 June 2014 | Accounts made up to 30 September 2013 (15 pages) |
12 June 2014 | Accounts made up to 30 September 2013 (15 pages) |
19 November 2013 | Registration of charge 044828390017 (52 pages) |
19 November 2013 | Registration of charge 044828390017 (52 pages) |
19 August 2013 | Satisfaction of charge 16 in full (4 pages) |
19 August 2013 | Satisfaction of charge 13 in full (4 pages) |
19 August 2013 | Satisfaction of charge 13 in full (4 pages) |
19 August 2013 | Satisfaction of charge 12 in full (4 pages) |
19 August 2013 | Satisfaction of charge 14 in full (4 pages) |
19 August 2013 | Satisfaction of charge 12 in full (4 pages) |
19 August 2013 | Satisfaction of charge 16 in full (4 pages) |
19 August 2013 | Satisfaction of charge 14 in full (4 pages) |
19 August 2013 | Satisfaction of charge 15 in full (4 pages) |
19 August 2013 | Satisfaction of charge 15 in full (4 pages) |
13 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 May 2013 | Accounts made up to 30 September 2012 (13 pages) |
2 May 2013 | Accounts made up to 30 September 2012 (13 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Accounts made up to 30 September 2011 (13 pages) |
23 May 2012 | Accounts made up to 30 September 2011 (13 pages) |
14 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (17 pages) |
14 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (17 pages) |
11 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 /part /charge no 12 (3 pages) |
11 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 13 (3 pages) |
11 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 13 (3 pages) |
11 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 /part /charge no 14 (3 pages) |
11 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 /part /charge no 12 (3 pages) |
11 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 /part /charge no 14 (3 pages) |
6 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (21 pages) |
6 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (21 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Accounts made up to 30 September 2010 (13 pages) |
7 February 2011 | Accounts made up to 30 September 2010 (13 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Accounts made up to 30 September 2009 (17 pages) |
26 May 2010 | Accounts made up to 30 September 2009 (17 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 14 (18 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 14 (18 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 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) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
24 August 2009 | Accounts made up to 30 September 2008 (15 pages) |
24 August 2009 | Accounts made up to 30 September 2008 (15 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 11/07/09; 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 | Accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Accounts made up to 30 September 2007 (15 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
12 May 2008 | Director appointed mary turrell (3 pages) |
12 May 2008 | Director appointed mary turrell (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) |
7 May 2008 | Director appointed michael maloney (3 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
15 December 2007 | Particulars of mortgage/charge (10 pages) |
15 December 2007 | Particulars of mortgage/charge (10 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (14 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) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (3 pages) |
8 May 2007 | Director's particulars changed (3 pages) |
22 September 2006 | Accounts made up to 31 December 2005 (14 pages) |
22 September 2006 | Accounts made up to 31 December 2005 (14 pages) |
25 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 364 harlington high street hayes middlesex UB3 5LF (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 364 harlington high street, hayes, middlesex UB3 5LF (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (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 | Accounts made up to 31 December 2004 (13 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
19 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
19 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
8 August 2005 | Particulars of mortgage/charge (7 pages) |
8 August 2005 | Particulars of mortgage/charge (9 pages) |
8 August 2005 | Particulars of mortgage/charge (7 pages) |
8 August 2005 | Particulars of mortgage/charge (12 pages) |
8 August 2005 | Particulars of mortgage/charge (9 pages) |
8 August 2005 | Particulars of mortgage/charge (12 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (8 pages) |
6 May 2005 | Particulars of mortgage/charge (8 pages) |
4 May 2005 | Particulars of mortgage/charge (7 pages) |
4 May 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (6 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
4 February 2005 | Particulars of mortgage/charge (6 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
5 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
5 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
5 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
5 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 July 2004 | Accounts made up to 31 July 2003 (16 pages) |
14 July 2004 | Accounts made up to 31 July 2003 (16 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Memorandum and Articles of Association (15 pages) |
5 April 2004 | Memorandum and Articles of Association (15 pages) |
16 March 2004 | Particulars of mortgage/charge (13 pages) |
16 March 2004 | Particulars of mortgage/charge (9 pages) |
16 March 2004 | Particulars of mortgage/charge (9 pages) |
16 March 2004 | Particulars of mortgage/charge (13 pages) |
18 October 2003 | Return made up to 11/07/03; full list of members (6 pages) |
18 October 2003 | Return made up to 11/07/03; full list of members (6 pages) |
2 September 2002 | New secretary appointed (3 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 1 mitchell lane, bristol, BS1 6BU (2 pages) |
2 September 2002 | New secretary appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
11 July 2002 | Incorporation (17 pages) |
11 July 2002 | Incorporation (17 pages) |