Dissolved
Dissolved 2015-01-16
Company Information for NI61087 LIMITED
PORTADOWN, CO ARMAGH, BT63 5LE,
|
Company Registration Number
NI061087
Private Limited Company
Dissolved Dissolved 2015-01-16 |
Company Name | |
---|---|
NI61087 LIMITED | |
Legal Registered Office | |
PORTADOWN CO ARMAGH BT63 5LE Other companies in BT63 | |
Company Number | NI061087 | |
---|---|---|
Date formed | 2006-10-02 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-01-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-06 20:37:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KINGSPAN GROUP LTD NO 1447372 |
||
GEOFF PATRICK DOHERTY |
||
GENE MURTAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN FLANNERY |
Director | ||
RALPH MANNION |
Director | ||
PETER LISNALEA JOHNSTON |
Director | ||
NOEL CROWE |
Director | ||
DERMOT MULVIHILL |
Director | ||
PETER JOHNSTON |
Company Secretary | ||
CHARLES FRANCIS BURNS |
Company Secretary | ||
CHARLES FRANCIS BURNS |
Director | ||
DAVID JAMES WILSON |
Director | ||
ANNSGATE LIMITED |
Company Secretary | ||
SARCON COMPLIANCE LIMITED |
Company Secretary | ||
GERARD JOSEPH ARMSTRONG |
Director | ||
LOUISE CUPITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RCM STAINLESS LIMITED | Director | 2011-05-31 | CURRENT | 2003-05-16 | Dissolved 2014-04-15 | |
TATE ACCESS LIMITED | Director | 2011-05-31 | CURRENT | 2000-06-23 | Dissolved 2015-01-13 | |
KINGSPAN CENTURY LIMITED | Director | 2011-05-31 | CURRENT | 2005-01-13 | Dissolved 2013-09-03 | |
PACE TIMBER SYSTEMS (NORTHERN) LIMITED | Director | 2011-05-31 | CURRENT | 2002-06-11 | Dissolved 2013-09-03 | |
COATES DESIGN PARTNERSHIP LIMITED | Director | 2011-05-31 | CURRENT | 2002-03-07 | Dissolved 2013-09-03 | |
OPTIMA HOMES LIMITED | Director | 2011-05-31 | CURRENT | 2000-02-24 | Dissolved 2013-09-03 | |
J.A. HEWETSON & COMPANY (PROPERTY) LIMITED | Director | 2011-05-31 | CURRENT | 1980-07-03 | Dissolved 2014-04-15 | |
MANCHESTER COPPERSMITHS LIMITED | Director | 2011-05-31 | CURRENT | 2005-11-20 | Dissolved 2015-01-13 | |
PACE TIMBER SYSTEMS LIMITED | Director | 2011-05-31 | CURRENT | 1999-11-11 | Dissolved 2013-09-03 | |
POLMERIC MOULDINGS | Director | 2011-05-31 | CURRENT | 1984-09-05 | Dissolved 2014-07-04 | |
WOODROE UK LIMITED | Director | 2011-05-31 | CURRENT | 2002-08-02 | Dissolved 2013-09-03 | |
SAFERIDGE LIMITED | Director | 2011-05-31 | CURRENT | 1994-07-08 | Dissolved 2014-03-28 | |
SENSOR HOLDINGS LIMITED | Director | 2011-05-31 | CURRENT | 2004-04-27 | Dissolved 2015-05-22 | |
SENSOR SYSTEMS WATCHMAN | Director | 2011-05-31 | CURRENT | 1987-06-26 | Dissolved 2015-07-10 | |
TYRRELL TANKS LIMITED | Director | 2011-05-31 | CURRENT | 1975-01-23 | Dissolved 2015-05-15 | |
INTERLINK HOLDINGS LIMITED | Director | 2011-05-31 | CURRENT | 1984-05-18 | Dissolved 2015-05-05 | |
TITAN PLASTECH | Director | 2011-05-31 | CURRENT | 1999-12-22 | Dissolved 2015-05-19 | |
KINGSPAN CONTROLLED ENVIRONMENTS | Director | 2011-05-31 | CURRENT | 1995-08-01 | Dissolved 2015-10-06 | |
DEVON AND SOMERSET ENGINEERING COMPANY LIMITED | Director | 2011-05-31 | CURRENT | 1984-08-31 | Dissolved 2016-01-12 | |
A.L.B.S. LIMITED | Director | 2011-05-31 | CURRENT | 1997-08-01 | Dissolved 2014-04-15 | |
ALBION WATER HEATERS | Director | 2011-05-31 | CURRENT | 1997-08-01 | Dissolved 2015-03-31 | |
ALSTEEL FABRICATIONS LIMITED | Director | 2011-05-31 | CURRENT | 1968-11-07 | Dissolved 2014-03-18 | |
ATLAS TANKS LTD | Director | 2011-05-31 | CURRENT | 2001-04-02 | Dissolved 2016-11-29 | |
KINGSPAN FUNDING UK | Director | 2011-05-31 | CURRENT | 2002-12-13 | Active | |
KINGSPAN PROPERTY LIMITED | Director | 2011-03-31 | CURRENT | 1998-08-24 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH MANNION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FLANNERY | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AP01 | DIRECTOR APPOINTED BRIAN FLANNERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 03/12/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL CROWE | |
AP01 | DIRECTOR APPOINTED RALPH MANNION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR GEOFF DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MULVIHILL | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
MISC | RESIGNATION OF AUDITORS | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371A(NI) | 30/11/08 ANNUAL RETURN FORM | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
CERTC(NI) | CERT CHANGE | |
CNR-D(NI) | CHNG NAME RES FEE WAIVED | |
371AR(NI) | 02/10/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 02/10/07 ANNUAL RETURN SHUTTLE | |
CNR-D(NI) | CHNG NAME RES FEE WAIVED | |
CERTC(NI) | CERT CHANGE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NI61087 LIMITED are:
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. |