Mart Lane Foxrock
Dublin 18
County Dublin
Ireland
Director Name | Mr Philip Denham Young |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Royal Lodge 20 Bolton Road Port Sunlight Merseyside CH62 5DN Wales |
Secretary Name | Mr Ernest O'Brien |
---|---|
Status | Current |
Appointed | 01 November 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a White Friars Chester Cheshire 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 | -£162,860 |
Cash | £741 |
Current Liabilities | £663,135 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
21 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
16 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Ernest William O'brien as a secretary on 1 October 2019 (1 page) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
15 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 December 2009 | Director's details changed for Mr Philip Denham Young on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Philip Denham Young on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Joseph Bernard Mcgowan on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Joseph Bernard Mcgowan on 14 December 2009 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 March 2009 | Amended accounts made up to 30 November 2007 (3 pages) |
9 March 2009 | Amended accounts made up to 30 November 2007 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
2 March 2009 | Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page) |
2 March 2009 | Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
17 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
15 November 2005 | Incorporation (13 pages) |
15 November 2005 | Incorporation (13 pages) |