Carpenterstown
Dublin 15
Dublin
Ireland
Director Name | Mr Pete Smyth |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 December 2012(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hilton House Ardee Road Rathmines Dublin 6 Ireland |
Director Name | Mrs Glynis Mooney |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Sales Marketing Manager |
Country of Residence | England |
Correspondence Address | 14 Brook Street Whitley Bay Newcastle Upon Tyne NE26 1AF |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Mr Robert Thomas Cambell Wilson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 9 Kings Park Scotland Gate Choppington Northumberland NE62 5SD |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | active-vending.co.uk |
---|
Registered Address | Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
2 at £0.5 | Aqua Filter Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£426 |
Current Liabilities | £426 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
3 December 2014 | Delivered on: 19 December 2014 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Outstanding |
---|
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Registration of charge 068515180001, created on 3 December 2014 (62 pages) |
19 December 2014 | Registration of charge 068515180001, created on 3 December 2014 (62 pages) |
8 October 2014 | Registered office address changed from Unit 7 Manor Park Banbury Oxon OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Unit 7 Manor Park Banbury Oxon OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 February 2014 | Director's details changed for Mr Pete Smyth on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Pete Smyth on 3 February 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Termination of appointment of Glynis Mooney as a director (1 page) |
5 April 2013 | Appointment of Mr Donal Garrihy as a director (2 pages) |
5 April 2013 | Appointment of Mr Pete Smyth as a director (2 pages) |
5 April 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
28 March 2013 | Registered office address changed from Unit 2 Colbourne Avenue, Nelson Park Cramlington Northumberland NE23 1WD England on 28 March 2013 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 July 2010 | Registered office address changed from C/O ` Unit 2 Nelson Park Networkcentre Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 15 July 2010 (1 page) |
22 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Glynis Mooney on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Robert Thomas Cambell Wilson on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Glynis Mooney on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Robert Thomas Cambell Wilson on 1 October 2009 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 4-8 stanley street blyth northumberland NE24 2BU (1 page) |
20 April 2009 | Ad 18/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2009 | Appointment terminated director david parry (1 page) |
17 April 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
16 April 2009 | Director appointed glynis mooney (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
16 April 2009 | Director appointed robert thomas cambell wilson (2 pages) |
18 March 2009 | Incorporation (16 pages) |