An Ceathru Gaeltachta Teo

General information

Office Address:

An Nasc Forbairt Feirste 199 Bothar Na BhfÁl BT12 6FB BÉal Feirste

Number: NI059501

Incorporation date: 2006-05-30

Dissolution date: 2021-10-12

End of financial year: 31 May

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

2006 marks the founding of An Ceathru Gaeltachta Teo, a firm that was situated at An Nasc Forbairt Feirste, 199 Bothar Na BhfÁl, BÉal Feirste. The company was registered on 30th May 2006. Its Companies House Registration Number was NI059501 and the company zip code was BT12 6FB. This firm had been on the market for approximately 15 years until 12th October 2021.

The data we obtained describing this enterprise's personnel reveals that the last three directors were: Pilib Ó., Padraig M. and Fergus O. who became the part of the company on 31st July 2011, 8th April 2008 and 28th June 2006.

Jake M. was the individual who had control over this firm, had substantial control or influence over the company.

Company staff

Pilib Ó.

Role: Director

Appointed: 31 July 2011

Latest update: 27 July 2023

Padraig M.

Role: Director

Appointed: 08 April 2008

Latest update: 27 July 2023

Fergus O.

Role: Director

Appointed: 28 June 2006

Latest update: 27 July 2023

Jake M.

Role: Secretary

Appointed: 30 May 2006

Latest update: 27 July 2023

People with significant control

Jake M.
Notified on 1 June 2017
Nature of control:
substantial control or influence
Eimear N.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
substantial control or influence
Gearoid S.
Notified on 1 June 2016
Ceased on 1 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 13 June 2021
Confirmation statement last made up date 30 May 2020
Annual Accounts 14 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 14 January 2013
Annual Accounts 21 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 21 January 2014
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 21 January 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 14 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 March 2017
Annual Accounts 28 August 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 91030 : Operation of historical sites and buildings and similar visitor attractions
15
Company Age

Similar companies nearby

Closest companies