Dublin
D4p 660
Director Name | Mrs Marion English |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Seskin Ryan Bagenasltown Co Carlow Ireland |
Director Name | Mrs Marion English |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Paul Jennings |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Enda Nolan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Whitehall Business Centre 75 School Lane Northwich Cheshire CW8 1PF |
Director Name | Mr Mark Andrew Hudson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Whitehall Business Centre 75 School Lane Northwich Cheshire CW8 1PF |
Director Name | Mr Turlough Paul Johnston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mrs Marion English |
---|---|
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Agec The Grainstore Singletons Lane Bagenalstown Carlow 01 |
Website | subsurfacelaserscanning.com |
---|
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Applied Ground Engineering Consultants Limited 50.00% Ordinary |
---|---|
5 at £1 | Coastway LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,687 |
Cash | £2,155 |
Current Liabilities | £200,460 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2018 | Application to strike the company off the register (3 pages) |
24 September 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 8 March 2016 (1 page) |
31 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Enda Nolan on 13 June 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Director's details changed for Mr Enda Nolan on 13 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Termination of appointment of Mark Andrew Hudson as a director on 12 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Mark Andrew Hudson as a director on 12 June 2015 (2 pages) |
12 June 2015 | Memorandum and Articles of Association (15 pages) |
12 June 2015 | Appointment of Marion English as a director on 5 June 2015 (3 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Appointment of Marion English as a director on 5 June 2015 (3 pages) |
12 June 2015 | Appointment of Marion English as a director on 5 June 2015 (3 pages) |
12 June 2015 | Memorandum and Articles of Association (15 pages) |
12 June 2015 | Resolutions
|
13 April 2015 | Termination of appointment of Enda Nolan as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Enda Nolan as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Enda Nolan as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Enda Nolan as a director on 13 April 2015 (2 pages) |
6 November 2014 | Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Winnington Hall Winnington Northwich Cheshire CW8 4DU on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Winnington Hall Winnington Northwich Cheshire CW8 4DU on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Winnington Hall Winnington Northwich Cheshire CW8 4DU on 6 November 2014 (1 page) |
15 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
15 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Enda Nolan on 10 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Mark Andrew Hudson on 10 April 2014 (2 pages) |
15 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
15 August 2014 | Director's details changed for Mr Enda Nolan on 10 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Mark Andrew Hudson on 10 April 2014 (2 pages) |
20 March 2014 | Termination of appointment of Marion English as a secretary (1 page) |
20 March 2014 | Termination of appointment of Paul Jennings as a director (1 page) |
20 March 2014 | Termination of appointment of Turlough Johnston as a director (1 page) |
20 March 2014 | Termination of appointment of Marion English as a director (1 page) |
20 March 2014 | Termination of appointment of Paul Jennings as a director (1 page) |
20 March 2014 | Termination of appointment of Turlough Johnston as a director (1 page) |
20 March 2014 | Termination of appointment of Marion English as a secretary (1 page) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Termination of appointment of Marion English as a director (1 page) |
7 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
19 February 2014 | Company name changed subsurface laser scanning LTD\certificate issued on 19/02/14
|
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Company name changed subsurface laser scanning LTD\certificate issued on 19/02/14
|
19 February 2014 | Change of name notice (2 pages) |
12 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 August 2013 (1 page) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|