Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DUNBRIK (ULSTER) LIMITED
Company Information for

DUNBRIK (ULSTER) LIMITED

99 KINGSWAY, DUNMURRY, BELFAST, CO ANTRIM, BT17 9NU,
Company Registration Number
NI002635
Private Limited Company
Liquidation

Company Overview

About Dunbrik (ulster) Ltd
DUNBRIK (ULSTER) LIMITED was founded on 1949-02-19 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Dunbrik (ulster) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNBRIK (ULSTER) LIMITED
 
Legal Registered Office
99 KINGSWAY
DUNMURRY
BELFAST
CO ANTRIM
BT17 9NU
Other companies in BT17
 
Filing Information
Company Number NI002635
Company ID Number NI002635
Date formed 1949-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-30 17:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBRIK (ULSTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNBRIK (ULSTER) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN WILLIAM DONNAN
Director 2013-05-13
EDWARD SWEENEY
Director 2013-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALLISON MCDERMOTT
Director 2013-05-13 2017-03-31
GRAHAM ALEXANDER HUGH MCQUILLAN
Director 2013-05-13 2016-04-05
JOHN MCCAMBRIDGE
Company Secretary 2000-04-29 2013-05-13
BRIAN KELLY
Director 2013-04-08 2013-05-13
JOHN MCCAMBRIDGE
Director 2003-12-31 2013-05-13
DEREK MICHAEL JOHN O'DONNELL
Director 2013-04-08 2013-05-13
ROGER MARTIN GONZALEZ LAU
Director 2005-10-28 2013-04-08
JOSEPH GERARD DOYLE
Director 2000-04-29 2005-10-28
MARTIN OLIVER EGAN
Director 2000-04-29 2003-12-31
JOHN DAVID MCNERNEY
Director 2000-04-29 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN WILLIAM DONNAN BRETON (WARRINGTON) LIMITED Director 2014-12-11 CURRENT 1987-03-20 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN IBSTOCK BRICK TELFORD LIMITED Director 2014-12-11 CURRENT 1915-07-29 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN PRESTAGE AND BROSELEY TILERIES COMPANY LIMITED(THE) Director 2014-12-11 CURRENT 1877-05-09 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN PRICE & PIERCE (HOLDING COMPANY) LIMITED Director 2014-12-11 CURRENT 1905-04-01 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN PRICE & PIERCE INVESTMENTS LIMITED Director 2014-12-11 CURRENT 1974-09-10 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN SEVERN ARTSTONE COMPANY LIMITED(THE) Director 2014-12-11 CURRENT 1959-06-08 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN FORTICRETE PENSIONS LIMITED Director 2014-12-11 CURRENT 1983-04-13 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN PRICE & PIERCE LIMITED Director 2014-12-11 CURRENT 1966-09-30 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN FORTICRETE ROOFING PRODUCTS LIMITED Director 2014-12-11 CURRENT 1976-07-21 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN W.GARRARD ENGINEERING(LEIGHTON BUZZARD)LIMITED Director 2014-12-11 CURRENT 1944-03-21 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN WATH CONCRETE PRODUCTS LIMITED Director 2014-12-11 CURRENT 1972-09-25 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN ABP INVESTMENTS LIMITED Director 2014-12-11 CURRENT 1965-01-04 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN ANCHOR BUILDING MANAGEMENT LIMITED Director 2014-12-11 CURRENT 1965-02-03 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN ANCHOR BUILDING PRODUCTS LIMITED Director 2014-12-11 CURRENT 1945-05-05 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN ANCHOR ROOF TILES (WORCESTER) LIMITED Director 2014-12-11 CURRENT 1976-07-21 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN CRH INVESTMENTS (UK) LIMITED Director 2014-12-11 CURRENT 1943-06-08 Active
ANDREW JOHN WILLIAM DONNAN CRH BUILDING PRODUCTS LIMITED Director 2014-12-11 CURRENT 1961-06-06 Active
ANDREW JOHN WILLIAM DONNAN CRH AUSTRALIA HOLDINGS UK LIMITED Director 2014-12-11 CURRENT 1964-02-17 Liquidation
ANDREW JOHN WILLIAM DONNAN CRH FINANCE (U.K.) PLC Director 2014-12-11 CURRENT 1987-08-06 Active
ANDREW JOHN WILLIAM DONNAN EUCALYPTUS PULP MILLS LIMITED Director 2014-12-11 CURRENT 1941-09-12 Liquidation
ANDREW JOHN WILLIAM DONNAN ECOTHERM HOLDINGS LIMITED Director 2014-12-11 CURRENT 1992-06-22 Liquidation
ANDREW JOHN WILLIAM DONNAN IBSTOCK BRICK HUDSONS LIMITED Director 2014-12-11 CURRENT 1995-06-09 Liquidation
ANDREW JOHN WILLIAM DONNAN CRH SERBIA HOLDINGS UK LIMITED Director 2014-12-11 CURRENT 1997-11-07 Active
ANDREW JOHN WILLIAM DONNAN CITIES UK LIMITED Director 2014-12-11 CURRENT 2004-11-09 Active
ANDREW JOHN WILLIAM DONNAN YALWEN LIMITED Director 2014-12-11 CURRENT 1985-12-04 Active
ANDREW JOHN WILLIAM DONNAN UNITED FIRECLAY PRODUCTS LIMITED Director 2014-12-11 CURRENT 1948-06-24 Active
ANDREW JOHN WILLIAM DONNAN SCOTTISH BRICK CORPORATION LIMITED Director 2014-12-11 CURRENT 1994-08-10 Liquidation
ANDREW JOHN WILLIAM DONNAN IBSTOCK HOLDINGS LIMITED Director 2014-12-11 CURRENT 1993-10-05 Liquidation
ANDREW JOHN WILLIAM DONNAN CRH CLAY PRODUCTS LIMITED Director 2014-12-11 CURRENT 2007-02-13 Liquidation
ANDREW JOHN WILLIAM DONNAN CRH ROMANIA HOLDINGS UK LIMITED Director 2014-12-11 CURRENT 2010-11-18 Active
ANDREW JOHN WILLIAM DONNAN BELVEDERE SYSTEMS LIMITED Director 2014-12-11 CURRENT 1933-09-01 Liquidation
ANDREW JOHN WILLIAM DONNAN IBSTOCK SCOTTISH BRICK LIMITED Director 2014-12-11 CURRENT 1977-12-19 Liquidation
ANDREW JOHN WILLIAM DONNAN CENTURION BRICK (TANNOCHSIDE) LIMITED Director 2014-12-11 CURRENT 1988-07-08 Liquidation
ANDREW JOHN WILLIAM DONNAN NORINA FLOORS LIMITED Director 2014-12-11 CURRENT 1987-04-30 Liquidation
ANDREW JOHN WILLIAM DONNAN WIDEWARM HEAD SYSTEMS LIMITED Director 2014-12-11 CURRENT 1924-04-05 Liquidation
ANDREW JOHN WILLIAM DONNAN STYLEVANE BAND SYSTEMS LIMITED Director 2014-12-11 CURRENT 1971-08-16 Liquidation
ANDREW JOHN WILLIAM DONNAN IBSTOCK (JJW) LIMITED Director 2014-12-11 CURRENT 1910-11-12 Liquidation
ANDREW JOHN WILLIAM DONNAN COMBAT POLYSTYRENE GROUP LIMITED Director 2014-12-11 CURRENT 1979-12-11 Liquidation
ANDREW JOHN WILLIAM DONNAN S.J. MARTIN LIMITED Director 2013-05-13 CURRENT 1941-07-31 Active
ANDREW JOHN WILLIAM DONNAN ULSTER WASTE LIMITED Director 2013-05-13 CURRENT 1977-08-01 Active - Proposal to Strike off
ANDREW JOHN WILLIAM DONNAN FARMERS' SUPPLY COMPANY LIMITED -THE Director 2013-05-13 CURRENT 1978-07-07 Active - Proposal to Strike off
ANDREW JOHN WILLIAM DONNAN NORTHSTONE PRODUCTS LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active
ANDREW JOHN WILLIAM DONNAN NORTHSTONE CONCRETE LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active - Proposal to Strike off
ANDREW JOHN WILLIAM DONNAN NORTHSTONE QUARRIES LIMITED Director 2013-05-13 CURRENT 1946-01-14 Liquidation
ANDREW JOHN WILLIAM DONNAN NORTHSTONE (GROUP) LIMITED Director 2013-05-13 CURRENT 1925-10-02 Active - Proposal to Strike off
ANDREW JOHN WILLIAM DONNAN FARRANS LIMITED Director 2013-05-13 CURRENT 1948-07-01 Active
ANDREW JOHN WILLIAM DONNAN NORTH DOWN BRICK LIMITED Director 2013-05-13 CURRENT 1963-05-08 Liquidation
ANDREW JOHN WILLIAM DONNAN AGGREGATES (ULSTER) LIMITED Director 2013-05-13 CURRENT 1968-08-01 Liquidation
ANDREW JOHN WILLIAM DONNAN NORTHSTONE SURFACING LIMITED Director 2013-05-13 CURRENT 1978-01-25 Active - Proposal to Strike off
ANDREW JOHN WILLIAM DONNAN P. & J. MCCANN LIMITED Director 2013-05-13 CURRENT 1988-06-28 Active - Proposal to Strike off
ANDREW JOHN WILLIAM DONNAN NORTHSTONE CONCRETE SUPPLIES LIMITED Director 2013-05-13 CURRENT 1963-03-01 Active - Proposal to Strike off
ANDREW JOHN WILLIAM DONNAN FROMNIGHT SYSTEMS LIMITED Director 2011-12-11 CURRENT 2002-02-05 Dissolved 2015-09-08
ANDREW JOHN WILLIAM DONNAN CRH (UK) LIMITED Director 2009-09-15 CURRENT 1978-07-24 Active
ANDREW JOHN WILLIAM DONNAN NORTH LISBURN DEVELOPMENT CONSORTIUM LIMITED Director 2009-04-10 CURRENT 2002-06-24 Active
EDWARD SWEENEY MATERIALS TESTING LIMITED Director 2016-10-01 CURRENT 1978-05-18 Active
EDWARD SWEENEY C4 INDUSTRIES LIMITED Director 2014-12-01 CURRENT 2002-06-18 Active
EDWARD SWEENEY SALMOR INDUSTRIES LTD Director 2014-06-01 CURRENT 1991-08-09 Active
EDWARD SWEENEY S.J. MARTIN LIMITED Director 2013-05-13 CURRENT 1941-07-31 Active
EDWARD SWEENEY ULSTER WASTE LIMITED Director 2013-05-13 CURRENT 1977-08-01 Active - Proposal to Strike off
EDWARD SWEENEY FARMERS' SUPPLY COMPANY LIMITED -THE Director 2013-05-13 CURRENT 1978-07-07 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE PRODUCTS LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active
EDWARD SWEENEY NORTHSTONE CONCRETE LIMITED Director 2013-05-13 CURRENT 1996-02-19 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE QUARRIES LIMITED Director 2013-05-13 CURRENT 1946-01-14 Liquidation
EDWARD SWEENEY NORTHSTONE (GROUP) LIMITED Director 2013-05-13 CURRENT 1925-10-02 Active - Proposal to Strike off
EDWARD SWEENEY FARRANS LIMITED Director 2013-05-13 CURRENT 1948-07-01 Active
EDWARD SWEENEY NORTH DOWN BRICK LIMITED Director 2013-05-13 CURRENT 1963-05-08 Liquidation
EDWARD SWEENEY AGGREGATES (ULSTER) LIMITED Director 2013-05-13 CURRENT 1968-08-01 Liquidation
EDWARD SWEENEY NORTHSTONE SURFACING LIMITED Director 2013-05-13 CURRENT 1978-01-25 Active - Proposal to Strike off
EDWARD SWEENEY P. & J. MCCANN LIMITED Director 2013-05-13 CURRENT 1988-06-28 Active - Proposal to Strike off
EDWARD SWEENEY NORTHSTONE CONCRETE SUPPLIES LIMITED Director 2013-05-13 CURRENT 1963-03-01 Active - Proposal to Strike off
EDWARD SWEENEY FMP JOINT VENTURE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EDWARD SWEENEY FMP CONSTRUCTION JOINT VENTURE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EDWARD SWEENEY CARMEAN LIMEWORKS LIMITED Director 2012-11-01 CURRENT 1942-02-04 Active - Proposal to Strike off
EDWARD SWEENEY BALLYMENA CONSTRUCTION COMPANY LIMITED Director 2012-11-01 CURRENT 1943-04-28 Active
EDWARD SWEENEY STRANGFORD, LIMITED Director 2012-11-01 CURRENT 1943-08-12 Active - Proposal to Strike off
EDWARD SWEENEY NORTH DOWN QUARRIES LIMITED Director 2012-11-01 CURRENT 1953-02-20 Active - Proposal to Strike off
EDWARD SWEENEY ARDIS ESTATES, LIMITED Director 2012-11-01 CURRENT 1948-11-05 Active - Proposal to Strike off
EDWARD SWEENEY SCOTT HOLDINGS LIMITED Director 2012-11-01 CURRENT 1948-11-10 Active - Proposal to Strike off
EDWARD SWEENEY W.M. BOLTON & SONS, LIMITED Director 2012-11-01 CURRENT 1954-02-25 Active - Proposal to Strike off
EDWARD SWEENEY NORTH DOWN ENGINEERING COMPANY (BELFAST) LIMITED Director 2012-11-01 CURRENT 1967-04-20 Active - Proposal to Strike off
EDWARD SWEENEY KINGS (NORTHERN IRELAND) LIMITED Director 2012-11-01 CURRENT 1975-03-07 Active - Proposal to Strike off
EDWARD SWEENEY T.B.F. THOMPSON (PROPERTIES) LIMITED Director 2012-11-01 CURRENT 1977-04-06 Active
EDWARD SWEENEY T O'CONNELL & SONS (CONTRACTORS) LIMITED Director 2012-11-01 CURRENT 1978-04-18 Active
EDWARD SWEENEY FARRANS (ENGINEERING) LIMITED Director 2012-11-01 CURRENT 1978-10-05 Active - Proposal to Strike off
EDWARD SWEENEY CARMEAN CHEMICALS LIMITED Director 2012-11-01 CURRENT 1982-11-26 Active - Proposal to Strike off
EDWARD SWEENEY TYRONE BRICK LIMITED Director 2012-11-01 CURRENT 1983-06-27 Liquidation
EDWARD SWEENEY MADIGAN PROPERTIES LIMITED Director 2012-11-01 CURRENT 2000-10-28 Active - Proposal to Strike off
EDWARD SWEENEY LONE LIMITED Director 2012-11-01 CURRENT 2001-04-03 Active
EDWARD SWEENEY J.T. GLOVER, LIMITED Director 2012-11-01 CURRENT 1938-03-30 Active
EDWARD SWEENEY BECKETT CONSTRUCTION SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1946-06-26 Active
EDWARD SWEENEY NORTHSTONE MATERIALS LIMITED Director 2012-11-01 CURRENT 1941-08-28 Active
EDWARD SWEENEY CAM ENTERPRISES LIMITED Director 2012-11-01 CURRENT 1962-02-19 Liquidation
EDWARD SWEENEY INSULATING & PACKAGING LIMITED Director 2012-11-01 CURRENT 1972-03-10 Active - Proposal to Strike off
EDWARD SWEENEY R.J. MAXWELL (BALLYMENA) LIMITED Director 2012-11-01 CURRENT 1969-06-10 Active
EDWARD SWEENEY HADDEN QUARRIES LIMITED Director 2012-11-01 CURRENT 1973-05-25 Liquidation
EDWARD SWEENEY BP CONCRETE FLOORING LIMITED Director 2012-11-01 CURRENT 1973-04-17 Active
EDWARD SWEENEY FARRANS (PLANT) LIMITED Director 2012-11-01 CURRENT 1978-10-24 Active - Proposal to Strike off
EDWARD SWEENEY JOHN MCLEAN & SONS (QUARRIES) LIMITED Director 2012-11-01 CURRENT 1979-04-12 Liquidation
EDWARD SWEENEY PREMIER CEMENT LIMITED Director 2012-11-01 CURRENT 1987-08-04 Active
EDWARD SWEENEY ARDS BUILDING PRODUCTS (MANUFACTURING) LIMITED Director 2012-11-01 CURRENT 1990-07-03 Active
EDWARD SWEENEY BP CONCRETE FLOORING GLASGOW LIMITED Director 2012-11-01 CURRENT 1987-10-26 Active
EDWARD SWEENEY EPH CONTRACTORS (SWINDON) LIMITED Director 2012-11-01 CURRENT 1959-10-29 Active
EDWARD SWEENEY NORTHSTONE (NI) LIMITED Director 2004-06-24 CURRENT 1958-05-19 Active
EDWARD SWEENEY FARRANS (CONSTRUCTION) LIMITED Director 2001-12-12 CURRENT 1943-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Error
2023-03-28Error
2023-03-28Error
2022-11-14Liquidation: Appointment of liquidator
2022-11-14Liquidation: Appointment of liquidator
2022-10-11Restoration by order of the court
2020-10-07AP01DIRECTOR APPOINTED MR JOHN NATHANIAL WILSON
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SWEENEY
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-02VL1Liquidation: Appointment of liquidator
2020-03-184.71(NI)Declaration of Solvency (Northern Ireland)
2020-03-18LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2019-11-18SH20Statement by Directors
2019-11-18SH19Statement of capital on 2019-11-18 GBP 2.00
2019-11-18CAP-SSSolvency Statement dated 15/11/19
2019-11-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 16500
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLISON MCDERMOTT
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 16500
2016-05-19AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALEXANDER HUGH MCQUILLAN
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 16500
2015-05-21AR0129/04/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 16500
2014-05-23AR0129/04/14 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/13 FROM Unit 6, Channel Wharf Old Channel Road Belfast BT3 9DE
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCAMBRIDGE
2013-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCCAMBRIDGE
2013-06-12AP01DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM DONNAN
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'DONNELL
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY
2013-06-12AP01DIRECTOR APPOINTED MR RICHARD ALLISON MCDERMOTT
2013-06-12AP01DIRECTOR APPOINTED GRAHAM ALEXANDER HUGH MCQUILLAN
2013-06-12AP01DIRECTOR APPOINTED MR EDWARD SWEENEY
2013-06-04RES01ADOPT ARTICLES 13/05/2013
2013-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Authorisation of conflicts of interest;registers of company updated; 13/05/2013
2013-05-14AR0129/04/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED DR BRIAN KELLY
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GONZALEZ LAU
2013-04-16AP01DIRECTOR APPOINTED MR DEREK MICHAEL JOHN O'DONNELL
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AR0129/04/12 FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GONZALEZ / 25/10/2011
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AR0129/04/11 FULL LIST
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AR0129/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCAMBRIDGE / 29/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GONZALEZ / 29/04/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MCCAMBRIDGE / 29/04/2010
2009-07-26AC(NI)31/12/08 ANNUAL ACCTS
2009-06-02371S(NI)29/04/09 ANNUAL RETURN SHUTTLE
2008-11-05AC(NI)31/12/07 ANNUAL ACCTS
2008-05-16371S(NI)29/04/08 ANNUAL RETURN SHUTTLE
2008-04-07295(NI)CHANGE IN SIT REG ADD
2007-06-18AC(NI)31/12/06 ANNUAL ACCTS
2007-05-15371S(NI)29/04/07 ANNUAL RETURN SHUTTLE
2006-05-24371S(NI)29/04/06 ANNUAL RETURN SHUTTLE
2006-04-11AC(NI)31/12/05 ANNUAL ACCTS
2006-01-15296(NI)CHANGE OF DIRS/SEC
2005-10-25AC(NI)31/12/04 ANNUAL ACCTS
2005-05-20371S(NI)29/04/05 ANNUAL RETURN SHUTTLE
2004-10-25AC(NI)31/12/03 ANNUAL ACCTS
2004-06-12371S(NI)29/04/04 ANNUAL RETURN SHUTTLE
2004-01-27296(NI)CHANGE OF DIRS/SEC
2003-10-08AC(NI)31/12/02 ANNUAL ACCTS
2003-05-21371S(NI)29/04/03 ANNUAL RETURN SHUTTLE
2002-10-04AC(NI)31/12/01 ANNUAL ACCTS
2002-05-28371S(NI)29/04/02 ANNUAL RETURN SHUTTLE
2001-10-01AC(NI)31/12/00 ANNUAL ACCTS
2001-05-11371S(NI)29/04/01 ANNUAL RETURN SHUTTLE
2000-10-26AC(NI)31/12/99 ANNUAL ACCTS
2000-05-23371S(NI)29/04/00 ANNUAL RETURN SHUTTLE
1999-12-14296(NI)CHANGE OF DIRS/SEC
1999-10-14AC(NI)31/12/98 ANNUAL ACCTS
1999-05-15371S(NI)29/04/99 ANNUAL RETURN SHUTTLE
1998-10-28AC(NI)31/12/97 ANNUAL ACCTS
1998-09-02296(NI)CHANGE OF DIRS/SEC
1998-05-21371S(NI)29/04/98 ANNUAL RETURN SHUTTLE
1997-09-13AC(NI)31/12/96 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DUNBRIK (ULSTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-13
Resolution2022-10-13
Notices to2022-10-13
Fines / Sanctions
No fines or sanctions have been issued against DUNBRIK (ULSTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNBRIK (ULSTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNBRIK (ULSTER) LIMITED

Intangible Assets
Patents
We have not found any records of DUNBRIK (ULSTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBRIK (ULSTER) LIMITED
Trademarks
We have not found any records of DUNBRIK (ULSTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBRIK (ULSTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DUNBRIK (ULSTER) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DUNBRIK (ULSTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDUNBRIK (ULSTER) LIMITEDEvent Date2022-10-13
Company Number: NI002635 Name of Company: DUNBRIK (ULSTER) LIMITED Nature of Business: 99999 - Dormant Company Registered office: 99 Kingsway, Dunmurry, Belfast, BT17 9NU Type of Liquidation: Members…
 
Initiating party Event TypeResolution
Defending partyDUNBRIK (ULSTER) LIMITEDEvent Date2022-10-13
 
Initiating party Event TypeNotices to
Defending partyDUNBRIK (ULSTER) LIMITEDEvent Date2022-10-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNBRIK (ULSTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNBRIK (ULSTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.