AGE NI TRADING LIMITED

Register to unlock more data on OkredoRegister

AGE NI TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI037064

Incorporation date

06/10/1999

Size

Dormant

Contacts

Registered address

Registered address

3 Lower Crescent, Belfast, BT7 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon14/03/2023
Application to strike the company off the register
dot icon18/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon18/05/2022
Appointment of Mrs Aislinn Mcbride as a director on 2022-05-12
dot icon11/05/2022
Termination of appointment of Kathy Lorraine Graham as a director on 2022-05-10
dot icon31/03/2022
Appointment of Mr Paul Steven Kenneth Moorhead as a director on 2022-03-28
dot icon31/03/2022
Termination of appointment of Neil Hutcheson as a director on 2022-03-28
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon18/09/2019
Accounts for a small company made up to 2019-03-31
dot icon20/11/2018
Termination of appointment of Damian Mcateer as a director on 2018-11-13
dot icon20/11/2018
Termination of appointment of Samuel Curry as a director on 2018-11-13
dot icon20/11/2018
Termination of appointment of Kenneth Robert Simpson as a director on 2018-11-13
dot icon20/11/2018
Termination of appointment of Trevor Dillon as a director on 2018-11-13
dot icon14/11/2018
Accounts for a small company made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon29/11/2017
Accounts for a small company made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon18/09/2017
Appointment of Ms Kathy Lorraine Graham as a director on 2017-09-15
dot icon04/07/2017
Termination of appointment of Robert James Grimason as a director on 2017-06-30
dot icon16/03/2017
Appointment of Mr Samuel Curry as a director on 2017-03-08
dot icon16/03/2017
Appointment of Mr Damian Mcateer as a director on 2017-03-08
dot icon23/02/2017
Appointment of Mr Neil Hutcheson as a director on 2017-02-23
dot icon19/01/2017
Appointment of Mr Kenneth Robert Simpson as a director on 2016-12-09
dot icon19/01/2017
Appointment of Mr Trevor Dillon as a director on 2016-12-09
dot icon19/01/2017
Termination of appointment of Eileen Mullan as a director on 2016-12-09
dot icon19/01/2017
Termination of appointment of Linda Robinson as a director on 2016-12-09
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon25/08/2016
Resolutions
dot icon07/04/2016
Certificate of change of name
dot icon07/04/2016
Appointment of Eileen Mullan as a director on 2016-03-31
dot icon06/04/2016
Resolutions
dot icon06/04/2016
Resolutions
dot icon06/04/2016
Change of share class name or designation
dot icon31/03/2016
Termination of appointment of Agnes Christina Lynch as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Rajeev Arya as a director on 2016-03-31
dot icon08/01/2016
Appointment of Miss Agnes Christina Lynch as a director on 2015-12-31
dot icon08/01/2016
Appointment of Mr Rajeev Arya as a director on 2015-12-31
dot icon08/01/2016
Termination of appointment of Myles Jonathan Edwards as a director on 2015-12-31
dot icon08/01/2016
Termination of appointment of Gordon George Morris as a director on 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2015-03-31
dot icon01/04/2015
Appointment of Ms Linda Robinson as a director on 2014-09-30
dot icon19/01/2015
Full accounts made up to 2014-03-31
dot icon18/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon18/07/2014
Termination of appointment of Brian Henning as a director on 2014-06-06
dot icon17/07/2014
Appointment of Brian Henning as a director on 2014-02-24
dot icon01/07/2014
Termination of appointment of Andrew Healy as a director
dot icon15/04/2014
Appointment of Mr Robert James Grimason as a director
dot icon12/03/2014
Miscellaneous
dot icon20/01/2014
Termination of appointment of Brendan Mccormack as a director
dot icon20/01/2014
Termination of appointment of Ian Purvis as a director
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon28/11/2013
Termination of appointment of Anne O'reilly as a director
dot icon28/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon25/09/2013
Appointment of Andrew John Healy as a director
dot icon23/04/2013
Termination of appointment of John Hunter as a director
dot icon17/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon11/09/2012
Termination of appointment of Jacquelyn Porritt as a director
dot icon29/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon29/11/2011
Director's details changed for Gordon George Morris on 2011-10-06
dot icon29/11/2011
Director's details changed for Mrs Jacquelyn Ann Porritt on 2011-10-06
dot icon29/11/2011
Director's details changed for Mr Ian Bremner Purvis on 2011-10-06
dot icon29/11/2011
Director's details changed for Anne O'reilly on 2011-10-06
dot icon29/11/2011
Director's details changed for Mr John Garvin Hunter on 2011-10-06
dot icon29/11/2011
Director's details changed for Professor Brendan George (Professor) Mccormack on 2011-10-06
dot icon29/11/2011
Director's details changed for Mr Myles Jonathan Edwards on 2011-10-06
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon25/11/2010
Certificate of change of name
dot icon10/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon17/05/2010
Miscellaneous
dot icon30/04/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon30/04/2010
Director's details changed for Ian Bremner Purvis on 2009-10-06
dot icon30/04/2010
Director's details changed for Myles Jonathan Edwards on 2009-10-06
dot icon30/04/2010
Director's details changed for Mr John Garvin Hunter on 2009-10-06
dot icon30/04/2010
Director's details changed for Mrs Jacquelyn Ann Porritt on 2009-10-06
dot icon30/04/2010
Director's details changed for Mr Brendan Mccormack on 2009-10-06
dot icon30/04/2010
Director's details changed for Gordon George Morris on 2009-10-06
dot icon30/04/2010
Director's details changed for Anne O'reilly on 2009-10-06
dot icon20/04/2010
Appointment of Mr John Garvin Hunter as a director
dot icon20/04/2010
Appointment of Mr Brendan Mccormack as a director
dot icon20/04/2010
Appointment of Mrs Jacquelyn Ann Porritt as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon30/07/2009
Change of dirs/sec
dot icon30/07/2009
Change of dirs/sec
dot icon30/07/2009
Change of dirs/sec
dot icon06/02/2009
31/03/08 annual accts
dot icon03/11/2008
06/10/08
dot icon20/10/2008
Change of dirs/sec
dot icon11/07/2008
Change of dirs/sec
dot icon01/07/2008
Change of dirs/sec
dot icon23/04/2008
31/03/07 annual accts
dot icon24/01/2008
Change of dirs/sec
dot icon23/01/2008
06/10/07
dot icon19/07/2007
Change of dirs/sec
dot icon04/04/2007
Change of dirs/sec
dot icon04/04/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon19/01/2007
Change of dirs/sec
dot icon05/01/2007
31/03/06 annual accts
dot icon26/10/2006
06/10/06 annual return shuttle
dot icon10/01/2006
31/03/05 annual accts
dot icon10/11/2005
06/10/05 annual return shuttle
dot icon18/09/2005
Change of dirs/sec
dot icon14/03/2005
Change of dirs/sec
dot icon10/03/2005
Change of dirs/sec
dot icon25/11/2004
31/03/04 annual accts
dot icon07/10/2004
06/10/04 annual return shuttle
dot icon04/10/2004
Change of dirs/sec
dot icon30/01/2004
06/10/03 annual return shuttle
dot icon22/01/2004
31/03/03 annual accts
dot icon14/10/2002
06/10/02 annual return shuttle
dot icon09/09/2002
31/03/02 annual accts
dot icon17/11/2001
06/10/01 annual return shuttle
dot icon31/07/2001
31/03/01 annual accts
dot icon24/07/2001
Change of dirs/sec
dot icon30/10/2000
06/10/00 annual return shuttle
dot icon10/05/2000
Change of ARD
dot icon06/10/1999
Miscellaneous
dot icon06/10/1999
Articles
dot icon06/10/1999
Decln complnce reg new co
dot icon06/10/1999
Pars re dirs/sit reg off
dot icon06/10/1999
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Samuel
Director
08/03/2017 - 13/11/2018
5
Arya, Rajeev
Director
31/12/2015 - 31/03/2016
48
Clarke, Michael
Director
06/03/2008 - 31/03/2009
1
Page, Anthony Sherwin
Director
06/10/1999 - 21/08/2006
30
Porritt, Jacquelyn Ann
Director
25/09/2009 - 31/08/2012
25

Persons with Significant Control

1
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 AGE NI TRADING LIMITED

AGE NI TRADING LIMITED is an(a) Dissolved company incorporated on 06/10/1999 with the registered office located at 3 Lower Crescent, Belfast, BT7 1NR. There are currently 2 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 AGE NI TRADING LIMITED?

toggle

AGE NI TRADING LIMITED is currently Dissolved. It was registered on 06/10/1999 and dissolved on 06/06/2023.

Where is AGE NI TRADING LIMITED located?

toggle

AGE NI TRADING LIMITED is registered at 3 Lower Crescent, Belfast, BT7 1NR.

What does AGE NI TRADING LIMITED do?

toggle

AGE NI TRADING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGE NI TRADING LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.