ABBEY ROOFING SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

ABBEY ROOFING SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI010215

Incorporation date

31/05/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Shandon Drive, Bangor, Co Down BT20 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1974)
dot icon04/04/2024
Final Gazette dissolved following liquidation
dot icon04/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2024
Statement of receipts and payments to 2023-12-04
dot icon02/05/2023
Statement of receipts and payments to 2023-03-22
dot icon14/06/2022
Statement of receipts and payments to 2022-03-22
dot icon27/04/2021
Statement of receipts and payments to 2021-03-22
dot icon27/03/2020
Statement of receipts and payments to 2020-03-22
dot icon05/04/2019
Statement of receipts and payments to 2019-03-22
dot icon12/04/2018
Statement of affairs
dot icon29/03/2018
Registered office address changed from Unit 13 the Ferguson Centre 57-59 Manse Road Newtownabbey County Antrim BT36 6RW to 32 Shandon Drive Bangor Co Down BT20 5HR on 2018-03-29
dot icon29/03/2018
Appointment of a liquidator
dot icon29/03/2018
Resolutions
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon16/11/2017
Cessation of T & a Kernoghan (Holdings) Ltd as a person with significant control on 2017-11-16
dot icon16/11/2017
Termination of appointment of Ryan James Mcmanus as a director on 2017-11-16
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr David James Workman on 2016-01-02
dot icon11/01/2016
Secretary's details changed for Mr David James Workman on 2016-01-02
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Appointment of Mr Ryan Mcmanus as a director on 2015-05-06
dot icon09/06/2015
Termination of appointment of William Alan Kernoghan as a director on 2015-05-06
dot icon20/02/2015
Satisfaction of charge 1 in full
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon26/08/2011
Resolutions
dot icon15/08/2011
Memorandum and Articles of Association
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2011
Registered office address changed from Unit 4 5 Blackwater Road Mallusk Newtownabbey County Antrim BT36 4TZ Northern Ireland on 2011-01-12
dot icon22/10/2010
Director's details changed for Trevor Raymond Smyth on 2010-10-22
dot icon22/10/2010
Termination of appointment of Gordon Mcnutt as a director
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Registered office address changed from 5 Blackwater Road Mallusk Newtownabbey Co.Antrim BT36 4TZ on 2010-01-22
dot icon22/01/2010
Director's details changed for David James Workman on 2010-01-22
dot icon22/01/2010
Secretary's details changed for David James Workman on 2010-01-20
dot icon22/01/2010
Director's details changed for Trevor Raymond Smyth on 2010-01-20
dot icon22/01/2010
Director's details changed for Gordon Mcnutt on 2010-01-20
dot icon06/09/2009
Change of dirs/sec
dot icon03/06/2009
Change in sit reg add
dot icon29/05/2009
31/12/08 annual accts
dot icon21/02/2009
31/12/08 annual return shuttle
dot icon27/06/2008
31/12/07 annual accts
dot icon02/03/2008
Change of dirs/sec
dot icon05/02/2008
31/12/07 annual return shuttle
dot icon09/10/2007
31/12/06 annual accts
dot icon23/01/2007
31/12/06 annual return shuttle
dot icon19/07/2006
31/12/05 annual accts
dot icon14/02/2006
31/12/05 annual return shuttle
dot icon30/09/2005
31/12/04 annual accts
dot icon16/02/2005
31/12/04 annual return shuttle
dot icon02/11/2004
31/12/03 annual accts
dot icon28/10/2004
Change of dirs/sec
dot icon03/02/2004
31/12/03 annual return shuttle
dot icon27/10/2003
31/12/02 annual accts
dot icon21/02/2003
Auditor resignation
dot icon20/01/2003
31/12/02 annual return shuttle
dot icon22/08/2002
31/12/01 annual accts
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon13/06/2001
31/12/00 annual accts
dot icon13/01/2001
31/12/00 annual return shuttle
dot icon26/10/2000
31/12/99 annual accts
dot icon04/04/2000
Updated mem and arts
dot icon04/04/2000
Resolutions
dot icon17/02/2000
Change of dirs/sec
dot icon23/01/2000
31/12/99 annual return shuttle
dot icon05/11/1999
31/12/98 annual accts
dot icon31/01/1999
31/12/98 annual return shuttle
dot icon16/10/1998
Change of dirs/sec
dot icon24/09/1998
Change of dirs/sec
dot icon26/08/1998
Auditor resignation
dot icon26/06/1998
31/12/97 annual accts
dot icon04/02/1998
31/12/97 annual return shuttle
dot icon22/09/1997
Resolutions
dot icon14/09/1997
Updated mem and arts
dot icon16/05/1997
31/12/96 annual accts
dot icon15/01/1997
31/12/96 annual return shuttle
dot icon15/01/1997
Change of dirs/sec
dot icon24/05/1996
31/12/95 annual accts
dot icon22/01/1996
31/12/95 annual return shuttle
dot icon04/05/1995
31/12/94 annual accts
dot icon17/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
31/12/93 annual accts
dot icon19/02/1994
31/12/93 annual return shuttle
dot icon01/12/1993
31/12/92 annual accts
dot icon13/08/1993
Change of dirs/sec
dot icon12/01/1993
31/12/92 annual return shuttle
dot icon09/10/1992
Change of ARD during arp
dot icon23/06/1992
30/09/91 annual accts
dot icon22/01/1992
31/12/91 annual return form
dot icon10/09/1991
30/09/90 annual accts
dot icon16/04/1991
14/01/91 annual return
dot icon30/08/1990
30/09/89 annual accts
dot icon24/03/1990
Change of dirs/sec
dot icon06/03/1990
14/01/90 annual return
dot icon28/02/1989
Auditor resignation
dot icon31/01/1989
16/01/89 annual return
dot icon20/01/1989
Change of dirs/sec
dot icon05/01/1989
30/09/88 annual accts
dot icon12/12/1988
Change of dirs/sec
dot icon14/11/1988
Particulars of a mortgage charge
dot icon08/08/1988
14/01/88 annual return
dot icon09/05/1988
14/03/88 annual return
dot icon07/04/1988
30/09/87 annual accts
dot icon05/01/1987
13/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
30/09/86 annual accts
dot icon25/02/1986
30/11/85 annual return
dot icon14/02/1986
30/09/85 annual accts
dot icon23/03/1985
30/09/84 annual accts
dot icon23/03/1985
Change in ARD after arp
dot icon23/03/1985
Change in sit reg office
dot icon23/03/1985
30/11/84 annual return
dot icon30/11/1984
30/11/83 annual accts
dot icon31/10/1984
Not of incr in nom cap
dot icon31/10/1984
Resolutions
dot icon04/10/1984
Resolutions
dot icon04/10/1984
Resolutions
dot icon03/09/1984
Change of dirs/sec
dot icon03/07/1984
Allotment (cash)
dot icon17/02/1983
31/12/82 annual return
dot icon25/05/1982
Notice of ARD
dot icon18/02/1982
Cert change
dot icon12/02/1982
Letter of approval
dot icon12/02/1982
Resolutions
dot icon08/02/1982
31/12/81 annual return
dot icon24/02/1981
Sit of register of mems
dot icon24/02/1981
Particulars re directors
dot icon24/02/1981
Situation of reg office
dot icon24/02/1981
Particulars re directors
dot icon24/02/1981
Particulars re directors
dot icon13/01/1981
Particulars re directors
dot icon13/01/1981
Particulars re directors
dot icon24/09/1980
31/12/80 annual return
dot icon24/01/1980
31/12/79 annual return
dot icon14/02/1979
31/12/78 annual return
dot icon14/02/1979
Situation of reg office
dot icon14/02/1979
Sit of register of mems
dot icon16/02/1978
Situation of reg office
dot icon06/01/1978
31/12/77 annual return
dot icon22/04/1977
Situation of reg office
dot icon23/03/1977
31/12/76 annual return
dot icon15/03/1977
Particulars re directors
dot icon12/01/1977
Particulars re directors
dot icon18/09/1975
31/12/75 annual return
dot icon08/07/1975
Return of allots (cash)
dot icon31/05/1974
Incorporation
dot icon31/05/1974
Situation of reg office
dot icon31/05/1974
Particulars re directors
dot icon31/05/1974
Articles
dot icon31/05/1974
Memorandum
dot icon31/05/1974
Decl on compl on incorp
dot icon31/05/1974
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kernoghan, William Alan
Director
30/11/1980 - 06/05/2015
6
Mr David James Workman
Director
01/01/1997 - Present
5
Mr Trevor Raymond Smyth
Director
17/08/2009 - Present
2
Mcmanus, Ryan James
Director
06/05/2015 - 16/11/2017
6
Lambe, David Matthew
Director
09/10/1988 - 30/09/2004
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY ROOFING SPECIALISTS LIMITED

ABBEY ROOFING SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 31/05/1974 with the registered office located at 32 Shandon Drive, Bangor, Co Down BT20 5HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY ROOFING SPECIALISTS LIMITED?

toggle

ABBEY ROOFING SPECIALISTS LIMITED is currently Dissolved. It was registered on 31/05/1974 and dissolved on 04/04/2024.

Where is ABBEY ROOFING SPECIALISTS LIMITED located?

toggle

ABBEY ROOFING SPECIALISTS LIMITED is registered at 32 Shandon Drive, Bangor, Co Down BT20 5HR.

What does ABBEY ROOFING SPECIALISTS LIMITED do?

toggle

ABBEY ROOFING SPECIALISTS LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for ABBEY ROOFING SPECIALISTS LIMITED?

toggle

The latest filing was on 04/04/2024: Final Gazette dissolved following liquidation.