BORD NA MONA UK LIMITED

Register to unlock more data on OkredoRegister

BORD NA MONA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03293654

Incorporation date

17/12/1996

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon14/05/2025
Final Gazette dissolved following liquidation
dot icon14/02/2025
Return of final meeting in a members' voluntary winding up
dot icon24/01/2024
Declaration of solvency
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Appointment of a voluntary liquidator
dot icon28/12/2023
Registered office address changed from Simonswood Moss Perimeter Road Kirkby Liverpool L33 3AN England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-12-28
dot icon26/07/2023
Termination of appointment of Vincent Redmond as a director on 2023-07-26
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-30
dot icon04/08/2022
Second filing for the appointment of Ms Pearl Clarke as a director
dot icon02/08/2022
Appointment of Ms Pearl Clarke as a director on 2022-07-20
dot icon27/05/2022
Termination of appointment of Pamela Duignan as a director on 2022-05-23
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon29/09/2021
Appointment of Ms Pamela Duignan as a director on 2021-09-10
dot icon16/09/2021
Appointment of Mr Vincent Redmond as a director on 2021-09-14
dot icon10/09/2021
Termination of appointment of Joe Lane as a director on 2021-07-23
dot icon25/06/2021
Appointment of Ms Sonya Mallon as a secretary on 2021-06-16
dot icon25/06/2021
Termination of appointment of Anna-Marie Curry as a secretary on 2021-06-16
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon04/02/2021
Appointment of Ms Lorna Anne Devenney as a director on 2021-01-20
dot icon04/02/2021
Termination of appointment of Mark Gerard Mcgloin as a director on 2021-01-20
dot icon24/12/2020
Full accounts made up to 2020-03-25
dot icon27/05/2020
Termination of appointment of Desmond Philip Casey as a director on 2020-05-20
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/01/2020
Full accounts made up to 2019-03-27
dot icon26/09/2019
Termination of appointment of Paschal Maher as a director on 2019-09-25
dot icon19/09/2019
Appointment of Mr Mark Gerard Mcgloin as a director on 2019-09-18
dot icon19/09/2019
Appointment of Mr Joe Lane as a director on 2019-09-18
dot icon12/04/2019
Appointment of Desmond Philip Casey as a director on 2019-04-12
dot icon12/04/2019
Termination of appointment of Seamus James Maguire as a director on 2019-04-12
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/04/2019
Termination of appointment of Michael Pius Barry as a director on 2019-03-31
dot icon16/01/2019
Appointment of Mr Ger Breen as a director on 2019-01-01
dot icon16/01/2019
Termination of appointment of Mark Higgins as a director on 2019-01-01
dot icon11/10/2018
Full accounts made up to 2018-03-28
dot icon12/09/2018
Change of details for The Minister for Public Enterprise and Reform as a person with significant control on 2016-12-17
dot icon11/09/2018
Withdrawal of a person with significant control statement on 2018-09-11
dot icon02/05/2018
Appointment of Mr Mark Higgins as a director on 2018-04-30
dot icon02/05/2018
Appointment of Mr Seamus James Maguire as a director on 2018-04-30
dot icon02/05/2018
Appointment of Mr Paschal Maher as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of Denis Michael Leonard as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of Kevin Joseph Healy as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of (Desmond) Philip Casey as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of Gerard Michael Mcdonnell as a director on 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/11/2017
Notification of The Minister for Public Enterprise and Reform as a person with significant control on 2016-12-17
dot icon02/11/2017
Registered office address changed from Polden Business Centre Bristol Road Bridgwater TA6 4AW to Simonswood Moss Perimeter Road Kirkby Liverpool L33 3AN on 2017-11-02
dot icon11/10/2017
Full accounts made up to 2017-03-29
dot icon04/05/2017
Appointment of Mr Gerard Michael Mcdonnell as a director on 2017-05-04
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Termination of appointment of James Gerard Ryan as a director on 2017-03-31
dot icon03/11/2016
Full accounts made up to 2016-03-30
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-03-25
dot icon22/09/2015
Appointment of Mr James Gerard Ryan as a director on 2015-09-10
dot icon22/09/2015
Termination of appointment of Thomas Desmond Bradley as a director on 2015-09-10
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Denis Michael Leonard as a director on 2015-01-01
dot icon01/04/2015
Appointment of Mr Kevin Joseph Healy as a director on 2015-01-01
dot icon01/04/2015
Appointment of Mr (Desmond) Philip Casey as a director on 2015-01-01
dot icon26/01/2015
Termination of appointment of Patrick Martin Mcevoy as a director on 2015-01-01
dot icon26/01/2015
Termination of appointment of Paudge Bennett as a director on 2015-01-01
dot icon26/01/2015
Appointment of Mr Michael Pius Barry as a director on 2015-01-01
dot icon29/07/2014
Full accounts made up to 2014-03-26
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2013-03-27
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/02/2013
Miscellaneous
dot icon11/10/2012
Full accounts made up to 2012-03-28
dot icon03/08/2012
Termination of appointment of Rory Scanlan as a director
dot icon02/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Thomas Desmond Bradley as a director
dot icon20/12/2011
Appointment of Mr Patrick Martin Mcevoy as a director
dot icon20/12/2011
Appointment of Ms Anna-Marie Curry as a secretary
dot icon20/12/2011
Termination of appointment of James Ryan as a secretary
dot icon20/12/2011
Termination of appointment of Patrick Fox as a director
dot icon20/12/2011
Termination of appointment of Colm O'gogain as a director
dot icon08/09/2011
Full accounts made up to 2011-03-30
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/03/2011
Certificate of change of name
dot icon15/03/2011
Registered office address changed from Somerset Bridge Somerset Bridge Bridwater Somerset TA6 6LL England on 2011-03-15
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon13/04/2010
Registered office address changed from 4 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 2010-04-13
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Colm O'gogain on 2010-04-08
dot icon08/04/2010
Director's details changed for Rory Michael Scanlan on 2010-04-08
dot icon08/04/2010
Director's details changed for Mr Paudge Bennett on 2010-04-08
dot icon08/04/2010
Director's details changed for Patrick Joseph Fox on 2010-04-08
dot icon07/04/2010
Termination of appointment of Robert Maloney as a director
dot icon11/12/2009
Full accounts made up to 2009-03-25
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon10/09/2008
Return made up to 31/03/08; full list of members
dot icon10/09/2008
Director's change of particulars / rory scanlan / 01/01/2008
dot icon10/09/2008
Director's change of particulars / colm o'gogain / 01/01/2008
dot icon01/09/2008
Full accounts made up to 2008-03-26
dot icon26/02/2008
Director appointed robert john maloney
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon20/11/2007
Registered office changed on 20/11/07 from: brightwater house business centre east letchworth hertfordshire SG6 2HB
dot icon29/07/2007
Full accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 31/03/07; full list of members
dot icon01/04/2007
New director appointed
dot icon01/04/2007
Director resigned
dot icon20/09/2006
Full accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon03/01/2006
Return made up to 17/12/05; full list of members
dot icon23/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Memorandum and Articles of Association
dot icon31/08/2005
Certificate of change of name
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Secretary resigned
dot icon05/01/2005
Return made up to 17/12/04; full list of members
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon05/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon12/03/2004
Director resigned
dot icon23/01/2004
Ad 30/06/03--------- £ si 499200@1
dot icon23/01/2004
Nc inc already adjusted 18/09/02
dot icon23/01/2004
Return made up to 17/12/03; full list of members
dot icon18/11/2003
Director resigned
dot icon16/09/2003
New director appointed
dot icon04/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon04/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/09/2003
Ad 07/10/02--------- £ si 500000@1
dot icon02/09/2003
Nc inc already adjusted 18/09/02
dot icon24/12/2002
Return made up to 17/12/02; full list of members
dot icon04/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 17/12/01; full list of members
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon29/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/04/2001
Director resigned
dot icon02/02/2001
Return made up to 17/12/00; full list of members
dot icon05/10/2000
Full group accounts made up to 1999-12-31
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon30/08/2000
Registered office changed on 30/08/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon29/08/2000
Auditor's resignation
dot icon31/01/2000
Return made up to 17/12/99; full list of members
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 17/12/98; full list of members
dot icon03/09/1998
Resolutions
dot icon03/09/1998
Resolutions
dot icon03/09/1998
Resolutions
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon04/01/1998
Return made up to 17/12/97; full list of members
dot icon18/09/1997
Resolutions
dot icon18/09/1997
£ ic 1000/800 22/07/97 £ sr 200@1=200
dot icon08/06/1997
Particulars of contract relating to shares
dot icon06/06/1997
Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon06/06/1997
Registered office changed on 06/06/97 from: the ashley business centre starlings bridge nightgale road hitchin hertfordshire SG5 1RJ
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Registered office changed on 11/03/97 from: newfoundland chambers, 43A whitchurch road cardiff CF4 3JN
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon17/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2022
dot iconNext confirmation date
31/03/2024
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Pearl
Director
02/08/2022 - Present
4
Broad, Roderick John
Director
27/06/2003 - 23/10/2007
9
Turner, Matthew James
Director
27/06/2003 - 31/07/2004
10
Breen, Ger Edward
Director
01/01/2019 - Present
4
Devenney, Lorna Anne
Director
20/01/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORD NA MONA UK LIMITED

BORD NA MONA UK LIMITED is an(a) Dissolved company incorporated on 17/12/1996 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORD NA MONA UK LIMITED?

toggle

BORD NA MONA UK LIMITED is currently Dissolved. It was registered on 17/12/1996 and dissolved on 14/05/2025.

Where is BORD NA MONA UK LIMITED located?

toggle

BORD NA MONA UK LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BORD NA MONA UK LIMITED do?

toggle

BORD NA MONA UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BORD NA MONA UK LIMITED?

toggle

The latest filing was on 14/05/2025: Final Gazette dissolved following liquidation.