Co Cork
1
Director Name | Howard Francis Meaden Payne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Barn East Mersea Colchester Essex CO5 8UN |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London Greater London NW1 1JD |
Director Name | Jose Manuel Paz-Caamano |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 2011) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Abbots Road Colchester Essex CO2 8BG |
Telephone | 01206 386083 |
---|---|
Telephone region | Colchester |
Registered Address | Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
50 at £1 | Jeremiah Cotter 50.00% Ordinary |
---|---|
25 at £1 | Howard Francis Meaden Payne 25.00% Ordinary |
25 at £1 | June Pierpoint-paz 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,979 |
Cash | £785 |
Current Liabilities | £36,398 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption full accounts made up to 30 November 2011 (5 pages) |
13 March 2012 | Total exemption full accounts made up to 30 November 2011 (5 pages) |
5 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Termination of appointment of Jose Paz-Caamano as a director (2 pages) |
26 July 2011 | Termination of appointment of Jose Paz-Caamano as a director (2 pages) |
5 May 2011 | Appointment of Jose Manuel Paz-Caamano as a director (3 pages) |
5 May 2011 | Appointment of Jose Manuel Paz-Caamano as a director (3 pages) |
26 April 2011 | Accounts made up to 30 November 2010 (6 pages) |
26 April 2011 | Accounts made up to 30 November 2010 (6 pages) |
17 December 2010 | Director's details changed for Jeremiah Cotter on 20 November 2010 (2 pages) |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Director's details changed for Jeremiah Cotter on 20 November 2010 (2 pages) |
15 January 2010 | Appointment of Jeremiah Cotter as a director (3 pages) |
15 January 2010 | Appointment of Jeremiah Cotter as a director (3 pages) |
7 January 2010 | Appointment of Howard Francis Meaden Payne as a director (3 pages) |
7 January 2010 | Appointment of Howard Francis Meaden Payne as a director (3 pages) |
7 January 2010 | Termination of appointment of Andrew Davis as a director (2 pages) |
7 January 2010 | Termination of appointment of Andrew Davis as a director (2 pages) |
20 November 2009 | Incorporation (43 pages) |
20 November 2009 | Incorporation (43 pages) |