Active - Proposal to Strike off
Company Information for BALLYLIFFAN LIMITED
13 Balloo Drive, Bangor, COUNTY DOWN, BT19 7QY,
|
Company Registration Number
NI057042
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BALLYLIFFAN LIMITED | |
Legal Registered Office | |
13 Balloo Drive Bangor COUNTY DOWN BT19 7QY Other companies in BT70 | |
Company Number | NI057042 | |
---|---|---|
Company ID Number | NI057042 | |
Date formed | 2005-10-31 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 2024-01-31 | |
Latest return | 2023-01-21 | |
Return next due | 2024-02-04 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-18 11:55:50 |
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 |
---|---|---|
JØRN JENSEN |
||
JOHN O'NEILL |
||
ANDRÉ FRANCOIS NICOLAS THIX |
||
SØREN KLARSKOV VILBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVE MCCLUGGAGE |
Company Secretary | ||
OLIVE BRONAGH MCCLUGGAGE |
Director | ||
MARTIN TERENCE O'NEILL |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALPAR MICRO MATIC LTD | Director | 2015-08-24 | CURRENT | 1986-04-23 | Active | |
CHERRY VIEW PROPERTIES LIMITED | Director | 2015-08-24 | CURRENT | 2005-03-22 | Active - Proposal to Strike off | |
CHERRY VIEW PROPERTIES LIMITED | Director | 2015-08-24 | CURRENT | 2005-03-22 | Active - Proposal to Strike off | |
VALPAR MICRO MATIC LTD | Director | 2007-08-01 | CURRENT | 1986-04-23 | Active | |
VALPAR MICRO MATIC LTD | Director | 2015-08-24 | CURRENT | 1986-04-23 | Active | |
CHERRY VIEW PROPERTIES LIMITED | Director | 2015-08-24 | CURRENT | 2005-03-22 | Active - Proposal to Strike off | |
VALPAR MICRO MATIC LTD | Director | 2015-08-24 | CURRENT | 1986-04-23 | Active | |
CHERRY VIEW PROPERTIES LIMITED | Director | 2015-08-24 | CURRENT | 2005-03-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Resolutions passed:<ul><li>Resolution Strick off 01/02/2023</ul> | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/15 TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN O'NEILL | |
AP01 | DIRECTOR APPOINTED MR JØRN JENSEN | |
AP01 | DIRECTOR APPOINTED MR ANDRÉ FRANCOIS NICOLAS THIX | |
AP01 | DIRECTOR APPOINTED MR SØREN KLARSKOV VILBY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM 12 Torrent Business Centre Donaghmore Co Tyrone BT70 2UD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVE MCCLUGGAGE | |
TM02 | Termination of appointment of Olive Mccluggage on 2015-08-24 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Olive Mccluggage on 2015-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS OLIVE MCCLUGGAGE on 2015-04-01 | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 01/04/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 01/04/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 01/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 01/04/10 FULL LIST | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN O'NEILL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVE MCCLUGGAGE / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / OLIVE MCCLUGGAGE / 01/12/2009 | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
371S(NI) | 31/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
371S(NI) | 31/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
371S(NI) | 31/10/06 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ULSTER BANK IRELAND LIMITED |
|
|
|
|
|
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 BALLYLIFFAN LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BALLYLIFFAN 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. |