Headfort Demese
Kells
Meath
Ireland
Director Name | Mr Alan Murtagh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delamere Manor Cuddington Lane Cuddington Cheshire CW8 2TE |
Director Name | Mrs Michelle Oliva Stubbs |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delamere Manor Cuddington Lane Cuddington CW8 2TE |
Secretary Name | Mrs Michelle Stubbs |
---|---|
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Delamere Manor Cuddington Lane Cuddington CW8 2TE |
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2011(10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cloverhill House Balrath Kells Co Meath Ireland |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Kathryn Murtagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,344 |
Current Liabilities | £40,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
23 January 2024 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
7 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
6 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
22 May 2023 | Registered office address changed from Unit 10, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ England to St Johns Chambers Love Street Chester CH1 1QN on 22 May 2023 (1 page) |
10 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
27 March 2020 | Registered office address changed from , Office B11a Harbour Road, Portishead, Bristol, BS20 7AN, England to Unit 10, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ on 27 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 September 2019 | Registered office address changed from , Energy House Milbury Heath, Wotton-Under-Edge, Gloucestershire, GL12 8QH to Unit 10, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ on 29 September 2019 (1 page) |
28 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 September 2015 | Registered office address changed from Tall Timbers Chapel Street York YO42 4EN to Energy House Milbury Heath Wotton-Under-Edge Gloucestershire GL12 8QH on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from , Tall Timbers Chapel Street, York, YO42 4EN to Unit 10, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ on 15 September 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
21 November 2013 | Change of name notice (2 pages) |
21 November 2013 | Change of name notice (2 pages) |
20 November 2013 | Termination of appointment of Michelle Stubbs as a secretary (1 page) |
20 November 2013 | Termination of appointment of Michelle Stubbs as a secretary (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 May 2013 | Registered office address changed from , 1st Floor Nations House Edmund Street, Liverpool, L3 9NY on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 1St Floor Nations House Edmund Street Liverpool L3 9NY on 13 May 2013 (1 page) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 May 2012 | Termination of appointment of Dermot Mulvihill as a director (1 page) |
14 May 2012 | Termination of appointment of Dermot Mulvihill as a director (1 page) |
2 May 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
2 May 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
10 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
10 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
10 February 2012 | Registered office address changed from 1St Floor Nations House Edmund Street Liverpool Merseyside L3 9NY on 10 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 30 August 2011
|
10 February 2012 | Registered office address changed from , 1st Floor Nations House Edmund Street, Liverpool, Merseyside, L3 9NY on 10 February 2012 (2 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 30 August 2011
|
14 September 2011 | Termination of appointment of Michelle Stubbs as a director (2 pages) |
14 September 2011 | Appointment of Dermot Mulvihill as a director (3 pages) |
14 September 2011 | Appointment of Fergal Murtagh as a director (3 pages) |
14 September 2011 | Appointment of Fergal Murtagh as a director (3 pages) |
14 September 2011 | Termination of appointment of Alan Murtagh as a director (2 pages) |
14 September 2011 | Appointment of Dermot Mulvihill as a director (3 pages) |
14 September 2011 | Termination of appointment of Michelle Stubbs as a director (2 pages) |
14 September 2011 | Termination of appointment of Alan Murtagh as a director (2 pages) |
12 September 2011 | Registered office address changed from , the Pump House Delamere Manor, Cuddington Lane, Cuddington, Cheshire, CW8 2TE, United Kingdom on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from the Pump House Delamere Manor Cuddington Lane Cuddington Cheshire CW8 2TE United Kingdom on 12 September 2011 (2 pages) |
2 November 2010 | Incorporation (24 pages) |
2 November 2010 | Incorporation (24 pages) |