Dissolved
Dissolved 2017-03-28
Company Information for NEWBRIDGE PARTS LIMITED
TOOMEBRIDGE, CO ANTRIM, BT41,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
NEWBRIDGE PARTS LIMITED | |
Legal Registered Office | |
TOOMEBRIDGE CO ANTRIM | |
Company Number | NI056122 | |
---|---|---|
Date formed | 2005-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-08-17 19:37:31 |
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 |
---|---|---|
MARK FRANCIS CUSKERAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MCCAULEY |
Company Secretary | ||
GAVIN DIAMOND |
Director | ||
DON MARTIN CAMPBELL |
Director | ||
MARK FRANCIS CUSKERAN |
Company Secretary | ||
MICHAEL CONVERY |
Director | ||
MOYNE SECRETARIAL LIMITED |
Company Secretary | ||
MOYNE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPERRIN DISTRIBUTION LTD | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
MANUFACTURING NORTHERN IRELAND | Director | 2011-11-17 | CURRENT | 2009-09-23 | Active | |
ULSTER ENGINEERING LIMITED | Director | 2005-11-04 | CURRENT | 1970-01-30 | Active | |
COGRY MILL HOLDINGS LIMITED | Director | 2005-10-13 | CURRENT | 2005-08-26 | Active |
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 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCCAULEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DIAMOND | |
RES15 | CHANGE OF NAME 28/04/2016 | |
CERTNM | COMPANY NAME CHANGED SDC PARTS AND SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 08/08/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR GAVIN DIAMOND | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 08/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 08/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED CHRISTOPHER MCCAULEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK CUSKERAN | |
AR01 | 08/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DON CAMPBELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 08/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 166 DEER PARK ROAD TOOMEBRIDGE ANTRIM BT41 3SS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONVERY | |
AR01 | 08/08/09 FULL LIST AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS CUSKERAN / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK FRANCIS CUSKERAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MARTIN CAMPBELL / 01/01/2010 | |
371SR(NI) | 08/08/09 | |
371S(NI) | 08/08/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 08/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 08/08/06 ANNUAL RETURN SHUTTLE | |
CERTC(NI) | CERT CHANGE | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
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 | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as NEWBRIDGE PARTS 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. |