TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM

TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03386486
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM?

    • (9133) /

    Where is TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM located?

    Registered Office Address
    c/o C/O IRISH WELFARE & INFORMATION CENTRE
    45 Alcester Street
    Deritend
    B12 0PY Birmingham
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM?

    Previous Company Names
    Company NameFromUntil
    TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM LTDJun 13, 1997Jun 13, 1997

    What are the latest accounts for TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2010

    8 pagesAA

    Previous accounting period extended from Jun 30, 2010 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to Nov 11, 2010 no member list

    10 pagesAR01

    Termination of appointment of Donald Cox as a director

    1 pagesTM01

    Appointment of Sarah Bridget Minton as a director

    3 pagesAP01

    Termination of appointment of Gaynor Walker as a director

    2 pagesTM01

    Registered office address changed from 137a Digbeth Birmingham B5 6DR on Jun 29, 2010

    1 pagesAD01

    Termination of appointment of Maurice Malone as a director

    2 pagesTM01

    Termination of appointment of Iestyn Williams as a director

    2 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2009

    8 pagesAA

    Termination of appointment of Linus Byrne as a director

    2 pagesTM01

    Termination of appointment of Stephen Dourass as a director

    2 pagesTM01

    Appointment of Martin Joseph Molloy as a director

    3 pagesAP01

    Annual return made up to Nov 11, 2009 no member list

    8 pagesAR01

    Director's details changed for Iestyn Penri Williams on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Gaynor Mary Walker on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Mr Rory Murray on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Patricia Riley on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Michael Anthony Moran on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Teresa Mary Hewitt-Moran on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Maurice Malone on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Stephen Dourass on Nov 11, 2009

    2 pagesCH01

    Who are the officers of TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Rory
    Digbeth
    B5 6DR Birmingham
    137a
    England
    Secretary
    Digbeth
    B5 6DR Birmingham
    137a
    England
    Irish114093480001
    BARRY, Karen Mary
    Digbeth
    Stirchley
    B5 6DR Birmingham
    137a
    England
    Director
    Digbeth
    Stirchley
    B5 6DR Birmingham
    137a
    England
    United KingdomIrish114999930001
    BARRY, Kate Grainne
    Digbeth
    B5 6DR Birmingham
    137a
    West Midlands
    England
    Director
    Digbeth
    B5 6DR Birmingham
    137a
    West Midlands
    England
    EnglandIrish139687520002
    HEWITT-MORAN, Teresa Mary
    Digbeth
    B5 6DR Birmingham
    137a
    West Midlands
    England
    Director
    Digbeth
    B5 6DR Birmingham
    137a
    West Midlands
    England
    EnglandBritish125895870002
    MINTON, Sarah Bridget
    Alcester Street
    B12 0PY Birmingham
    C/O Irish Welfare And Information Centre
    West Midlands
    Director
    Alcester Street
    B12 0PY Birmingham
    C/O Irish Welfare And Information Centre
    West Midlands
    United KingdomBritish152754210002
    MOLLOY, Martin Joseph
    Digbeth
    B5 6DR Birmingham
    137a
    Director
    Digbeth
    B5 6DR Birmingham
    137a
    EnglandIrish147645420001
    MORAN, Michael Anthony
    Digbeth
    Shirley
    B5 6DR Birmingham
    137a
    West Midlands
    England
    Director
    Digbeth
    Shirley
    B5 6DR Birmingham
    137a
    West Midlands
    England
    United KingdomIrish37065450001
    MURRAY, Rory
    Digbeth
    B5 6DR Birmingham
    137a
    England
    Director
    Digbeth
    B5 6DR Birmingham
    137a
    England
    United KingdomIrish114093480001
    RILEY, Patricia
    Digbeth
    Kings Heath
    B5 6DR Birmingham
    137a
    England
    Director
    Digbeth
    Kings Heath
    B5 6DR Birmingham
    137a
    England
    EnglandBritish139687180002
    AUCOTT, Michelle
    222 Cateswell Road
    B11 3DZ Birmingham
    Secretary
    222 Cateswell Road
    B11 3DZ Birmingham
    British94594220001
    BENISTON, Cathleen Mary
    25 Gayle
    Stonydelph
    B77 4DJ Tamworth
    Staffordshire
    Secretary
    25 Gayle
    Stonydelph
    B77 4DJ Tamworth
    Staffordshire
    Uk Irish55607090001
    CARR, Caroline
    46 Debenham Road
    Yardley
    B25 8TB Birmingham
    West Midlands
    Secretary
    46 Debenham Road
    Yardley
    B25 8TB Birmingham
    West Midlands
    British87568810001
    LANE, Kelly Louise
    8 Greenford Close
    B97 6TF Redditch
    Worcestershire
    Secretary
    8 Greenford Close
    B97 6TF Redditch
    Worcestershire
    British71292790002
    LARKIN, Katriona
    147 Cole Valley Road
    B28 0DG Birmingham
    West Midlands
    Secretary
    147 Cole Valley Road
    B28 0DG Birmingham
    West Midlands
    British61365670002
    MCALLISTER, Patricia Mary
    Flat 37 Briarley
    Beacon View Road
    B71 3PG West Bromwich
    West Midlands
    Secretary
    Flat 37 Briarley
    Beacon View Road
    B71 3PG West Bromwich
    West Midlands
    British53237250001
    RYAN, Edward Kevin
    22 Birchwood Crescent
    Balsall Heath
    B12 8BN Birmingham
    West Midlands
    Secretary
    22 Birchwood Crescent
    Balsall Heath
    B12 8BN Birmingham
    West Midlands
    Irish80068430001
    BYRNE, Linus
    Digbeth
    South Yardley
    B5 6DR Birmingham
    137a
    England
    Director
    Digbeth
    South Yardley
    B5 6DR Birmingham
    137a
    England
    EnglandBritish139687110001
    CARR, Caroline Marie
    63 Outmore Road
    Sheldon
    B33 0XJ Birmingham
    West Midlands
    Director
    63 Outmore Road
    Sheldon
    B33 0XJ Birmingham
    West Midlands
    British80428630001
    CARWAY, Mary
    210 St Andrews Road
    Bordsley Gardens
    B9 4JG Birmingham
    West Midlands
    Director
    210 St Andrews Road
    Bordsley Gardens
    B9 4JG Birmingham
    West Midlands
    British53237210001
    CONNOLLY, Mary
    173 Hazelwell Crescent
    Stritchley
    B30 2QE Birmingham
    West Midlands
    Director
    173 Hazelwell Crescent
    Stritchley
    B30 2QE Birmingham
    West Midlands
    United KingdomIrish106620110001
    CONWAY, Christopher
    107 Norrington Road
    Northfield
    B31 5PB Birmingham
    Director
    107 Norrington Road
    Northfield
    B31 5PB Birmingham
    United KingdomBritish176409810001
    COOKE, Clare Marie
    44 Boden Road
    Hall Green
    B28 9DL Birmingham
    West Midlands
    Director
    44 Boden Road
    Hall Green
    B28 9DL Birmingham
    West Midlands
    United KingdomIrish53237180001
    COWEN, Robert Christopher
    12 Brookside Drive
    Catshill
    B61 9LD Bromsgrove
    Worcestershire
    Director
    12 Brookside Drive
    Catshill
    B61 9LD Bromsgrove
    Worcestershire
    Irish61366140001
    COX, Donald Gregory
    Digbeth
    B5 6DR Birmingham
    137a
    England
    Director
    Digbeth
    B5 6DR Birmingham
    137a
    England
    EnglandAustralian94320710001
    DAVIS, Patsy
    238 Mansel Road
    B10 9NL Birmingham
    West Midlands
    Director
    238 Mansel Road
    B10 9NL Birmingham
    West Midlands
    Irish British103181540001
    DONNELLY, Katriona
    147 Cole Valley Road
    B28 0DG Birmingham
    West Midlands
    Director
    147 Cole Valley Road
    B28 0DG Birmingham
    West Midlands
    Irish71340530001
    DOURASS, Stephen
    Digbeth
    B5 6DR Birmingham
    137a
    West Midlands
    England
    Director
    Digbeth
    B5 6DR Birmingham
    137a
    West Midlands
    England
    EnglandBritish139075440001
    DOWNEY, Anthony
    53 Giles Road
    Lichfield
    WS13 7JY Lichfield
    Staffordshire
    Director
    53 Giles Road
    Lichfield
    WS13 7JY Lichfield
    Staffordshire
    Irish62251860001
    DOYLE, Patrick Joseph
    45 Heather Drive
    Rednal
    B45 9RA Birmingham
    Director
    45 Heather Drive
    Rednal
    B45 9RA Birmingham
    British79594300001
    DUFFY, Eamon
    44 Varlins Way
    Kings Norton
    B38 9UX Birmingham
    West Midlands
    Director
    44 Varlins Way
    Kings Norton
    B38 9UX Birmingham
    West Midlands
    United KingdomIrish120605250001
    FALAHEE, Edmond
    9 Cottage Gardens
    Rednal
    B45 9QZ Birmingham
    West Midlands
    Director
    9 Cottage Gardens
    Rednal
    B45 9QZ Birmingham
    West Midlands
    United KingdomIrish125924790003
    FALAHEE, Edmond
    9 Cottage Gardens
    Rednal
    B45 9QZ Birmingham
    West Midlands
    Director
    9 Cottage Gardens
    Rednal
    B45 9QZ Birmingham
    West Midlands
    United KingdomIrish125924790003
    FALAHEE, Margaret
    9 Cottage Gardens
    Rubery
    B45 9QZ Birmingham
    Director
    9 Cottage Gardens
    Rubery
    B45 9QZ Birmingham
    British60108500001
    FITZGERALD, Margaret Ann
    Flat 5 372 Gillott Road
    Edgbaston
    B16 0RS Birmingham
    West Midlands
    Director
    Flat 5 372 Gillott Road
    Edgbaston
    B16 0RS Birmingham
    West Midlands
    Irish61366200001
    FOY, Patrick John
    63 Finchley Road
    Kingstanding
    B44 0LB Birmingham
    West Midlands
    Director
    63 Finchley Road
    Kingstanding
    B44 0LB Birmingham
    West Midlands
    Irish83615230001

    Does TIONOL NA N-EIREANNACH BIRMINGHAM TEO BIRMINGHAM IRISH COMMUNITY FORUM have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit charge
    Created On Sep 18, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All moneys from time to time standing to the credit of the account with london clearing bank PLC in the landlords name or any replacement or substituted account (the "deposit"). See the mortgage charge document for full details.
    Persons Entitled
    • Ingleby (1733) Limited
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Jul 09, 1999
    Delivered On Jul 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 13, 1999Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0