ARDNAGULLION 4X4 LIMITED
Overview
| Company Name | ARDNAGULLION 4X4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07649196 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARDNAGULLION 4X4 LIMITED?
- Wholesale of agricultural machinery, equipment and supplies (46610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ARDNAGULLION 4X4 LIMITED located?
| Registered Office Address | 13a Midland Road MK46 4BL Olney England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARDNAGULLION 4X4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUNSTER AND LEINSTER MACHINERY LIMITED | May 26, 2011 | May 26, 2011 |
What are the latest accounts for ARDNAGULLION 4X4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for ARDNAGULLION 4X4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on Mar 31, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 13 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on Dec 28, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on Nov 17, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Helena Tumova as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Suite 20 Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom* on Jun 12, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Ms Helena Tumova as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy O'leary as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Grimes as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ARDNAGULLION 4X4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIMES, Michael | Secretary | Midland Road MK46 4BL Olney 13a England | 168291680001 | |||||||
| GRIMES, Michael | Director | Midland Road MK46 4BL Olney 13a England | England | Irish | Executive | 168290410001 | ||||
| GRIMES, Michael | Secretary | 2 Old Brompton Road SW7 3DQ London Suite 527 United Kingdom | 160413550001 | |||||||
| O'LEARY, Timothy | Secretary | Vista Business Centre 50 Salisbury Road TW4 6JQ Hounslow Suite 20 United Kingdom | 162548160001 | |||||||
| GRIMES, Michael | Director | 2 Old Brompton Road SW7 3DQ London Suite 527 United Kingdom | Ireland | Irish | Executive | 100048390001 | ||||
| JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | Company Formation Agent | 132925080001 | ||||
| O'LEARY, Timothy | Director | Vista Business Centre 50 Salisbury Road TW4 6JQ Hounslow Suite 20 United Kingdom | Ireland | Irish | Executive | 162548070001 | ||||
| TUMOVA, Helena | Director | 2 Old Brompton Road SW7 3DQ London Suite 527 United Kingdom | England | Czech | Executive | 169773590001 |
Who are the persons with significant control of ARDNAGULLION 4X4 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Grimes | Dec 15, 2016 | Grianan House Tramore Road Cork Grianan House Ireland | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
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