ACHESON & GLOVER GROUP LIMITED

Register to unlock more data on OkredoRegister

ACHESON & GLOVER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI066403

Incorporation date

24/09/2007

Size

Group

Contacts

Registered address

Registered address

Lindsay House, 10 Callender Street, Belfast BT1 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon20/02/2016
Final Gazette dissolved following liquidation
dot icon20/11/2015
Statement of receipts and payments to 2015-11-16
dot icon20/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2015
Statement of receipts and payments to 2015-08-17
dot icon23/09/2014
Appointment of a liquidator
dot icon18/08/2014
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon11/06/2014
Statement of affairs
dot icon28/05/2014
Statement of administrator's proposal
dot icon12/05/2014
Registered office address changed from 127 Crievehill Road Fivemiletown Co Tyrone BT75 0SX on 2014-05-12
dot icon08/05/2014
Appointment of an administrator
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Stephen Acheson on 2012-07-01
dot icon31/01/2013
Appointment of Mr Alan David Moore as a secretary
dot icon31/01/2013
Termination of appointment of Leonard Knox as a secretary
dot icon24/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon06/07/2012
Appointment of David Alexander Mervyn Mccall as a director
dot icon02/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon31/05/2012
Resolutions
dot icon01/05/2012
Termination of appointment of Henry Acheson as a director
dot icon01/05/2012
Termination of appointment of Stuart Cook as a director
dot icon20/04/2012
Previous accounting period extended from 2012-02-28 to 2012-03-31
dot icon30/03/2012
Group of companies' accounts made up to 2011-02-28
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/03/2012
Appointment of Mr Ian Patrick Campbell as a director
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon27/09/2011
Director's details changed for Stephen Acheson on 2011-09-20
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2011
Group of companies' accounts made up to 2010-02-28
dot icon06/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr Leonard Charles Knox on 2010-10-06
dot icon06/10/2010
Director's details changed for Stephen Acheson on 2010-09-24
dot icon06/10/2010
Secretary's details changed for Mr Leonard Charles Knox on 2010-10-06
dot icon07/05/2010
Group of companies' accounts made up to 2009-02-28
dot icon22/11/2009
Annual return made up to 2009-09-24
dot icon26/09/2009
Change of dirs/sec
dot icon08/09/2009
Change of dirs/sec
dot icon11/08/2009
Change of dirs/sec
dot icon23/04/2009
Particulars of a mortgage charge
dot icon02/03/2009
Change of dirs/sec
dot icon01/03/2009
29/02/08 annual accts
dot icon07/01/2009
29/02/08 annual accts
dot icon13/11/2008
Resolutions
dot icon13/11/2008
Updated memorandum
dot icon10/10/2008
Particulars of a mortgage charge
dot icon09/10/2008
24/09/08 annual return shuttle
dot icon18/09/2008
Updated mem and arts
dot icon18/09/2008
Resolutions
dot icon11/04/2008
Updated mem and arts
dot icon03/04/2008
Cert change
dot icon03/04/2008
Chng name res fee waived
dot icon20/03/2008
Change of ARD
dot icon20/03/2008
Resolutions
dot icon20/03/2008
Pars re con re shares
dot icon20/03/2008
Updated mem and arts
dot icon20/03/2008
Not re consol/divn of shs
dot icon20/03/2008
Return of allot of shares
dot icon25/02/2008
Resolutions
dot icon25/02/2008
Updated mem and arts
dot icon25/02/2008
Change in sit reg add
dot icon25/02/2008
Resolutions
dot icon25/02/2008
Not of incr in nom cap
dot icon25/02/2008
Change of dirs/sec
dot icon25/02/2008
Change of dirs/sec
dot icon25/02/2008
Change of dirs/sec
dot icon25/02/2008
Resolutions
dot icon25/02/2008
Change of dirs/sec
dot icon25/02/2008
Change of dirs/sec
dot icon24/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
24/09/2007 - 29/01/2008
2883
Harrison, Malcolm Joseph
Director
24/09/2007 - 29/01/2008
1262
Kane, Dorothy May
Director
24/09/2007 - 29/01/2008
1574
Glover, George Martin
Director
24/01/2008 - Present
14
Mccall, David Alexander Mervyn
Director
21/03/2012 - Present
44

Persons with Significant Control

0

No PSC data available.

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 ACHESON & GLOVER GROUP LIMITED

ACHESON & GLOVER GROUP LIMITED is an(a) Dissolved company incorporated on 24/09/2007 with the registered office located at Lindsay House, 10 Callender Street, Belfast BT1 5BN. There are currently 8 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 ACHESON & GLOVER GROUP LIMITED?

toggle

ACHESON & GLOVER GROUP LIMITED is currently Dissolved. It was registered on 24/09/2007 and dissolved on 20/02/2016.

Where is ACHESON & GLOVER GROUP LIMITED located?

toggle

ACHESON & GLOVER GROUP LIMITED is registered at Lindsay House, 10 Callender Street, Belfast BT1 5BN.

What does ACHESON & GLOVER GROUP LIMITED do?

toggle

ACHESON & GLOVER GROUP LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for ACHESON & GLOVER GROUP LIMITED?

toggle

The latest filing was on 20/02/2016: Final Gazette dissolved following liquidation.