ANORD MARDIX (NI) LIMITED

Register to unlock more data on OkredoRegister

ANORD MARDIX (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI633647

Incorporation date

16/09/2015

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, Antrim BT1 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2015)
dot icon14/06/2024
Final Gazette dissolved following liquidation
dot icon14/03/2024
Return of final meeting in a members' voluntary winding up
dot icon14/03/2024
Statement of receipts and payments to 2024-03-13
dot icon09/01/2024
Statement of receipts and payments to 2023-12-15
dot icon03/01/2023
Statement of receipts and payments to 2022-12-15
dot icon22/11/2022
Appointment of a liquidator
dot icon21/11/2022
Notice of ceasing to act as a voluntary liquidator
dot icon11/03/2022
Notice of ceasing to act as a voluntary liquidator
dot icon11/03/2022
Appointment of a liquidator
dot icon04/02/2022
Statement of receipts and payments to 2021-12-15
dot icon01/06/2021
Notice of ceasing to act as a voluntary liquidator
dot icon29/12/2020
Registered office address changed from Unit 7 Derryboy Road Carnbane Business Park Cloghanramer Newry BT35 6QH Northern Ireland to C/O Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Antrim BT1 6JH on 2020-12-29
dot icon24/12/2020
Declaration of solvency
dot icon24/12/2020
Appointment of a liquidator
dot icon24/12/2020
Resolutions
dot icon09/12/2020
Appointment of Mr Kevin Geng Yu as a director on 2020-11-20
dot icon09/12/2020
Termination of appointment of Timothy Heston as a director on 2020-11-20
dot icon28/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon23/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2019
Appointment of Mr. James Peacock as a director on 2019-10-02
dot icon08/10/2019
Appointment of Mr. Alan Cooling as a director on 2019-10-02
dot icon26/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon26/07/2019
Termination of appointment of Colum Hadden as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of Kevin Finegan as a director on 2019-05-03
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/08/2018
Resolutions
dot icon26/07/2018
Change of name notice
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/05/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon09/02/2018
Notification of Anord Mardix Acquisitions Limited as a person with significant control on 2018-01-12
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon19/01/2018
Registered office address changed from Unit 6 Glebe House Carnbane Business Park Newry County Down BT35 6QH Northern Ireland to Unit 7 Derryboy Road Carnbane Business Park Cloghanramer Newry BT35 6QH on 2018-01-19
dot icon19/01/2018
Appointment of Mr Timothy Heston as a director on 2018-01-12
dot icon19/01/2018
Appointment of Mr Kevin Yamashita as a director on 2018-01-12
dot icon19/01/2018
Appointment of Mr Jeffrey Drazan as a director on 2018-01-12
dot icon19/01/2018
Notification of a person with significant control statement
dot icon19/01/2018
Cessation of Cathal Boylan as a person with significant control on 2018-01-12
dot icon19/01/2018
Appointment of Mr Alan Cooling as a secretary on 2018-01-12
dot icon19/01/2018
Appointment of Mr Kevin Finegan as a director on 2018-01-12
dot icon19/01/2018
Termination of appointment of Cathal Boylan as a director on 2018-01-12
dot icon29/12/2017
Cessation of Colum Hadden as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon11/07/2017
Notification of Cathal Boylan as a person with significant control on 2016-04-06
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon02/03/2016
Appointment of Mr Colum Hadden as a director on 2016-01-06
dot icon16/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colum Hadden
Director
06/01/2016 - 31/05/2019
4
Drazan, Jeffrey Mark
Director
12/01/2018 - Present
13
Boylan, Cathal Peter
Director
16/09/2015 - 12/01/2018
11
Peacock, James
Director
02/10/2019 - Present
7
Cooling, Alan
Director
02/10/2019 - Present
7

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ANORD MARDIX (NI) LIMITED

ANORD MARDIX (NI) LIMITED is an(a) Dissolved company incorporated on 16/09/2015 with the registered office located at C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, Antrim BT1 6JH. There are currently 6 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 ANORD MARDIX (NI) LIMITED?

toggle

ANORD MARDIX (NI) LIMITED is currently Dissolved. It was registered on 16/09/2015 and dissolved on 14/06/2024.

Where is ANORD MARDIX (NI) LIMITED located?

toggle

ANORD MARDIX (NI) LIMITED is registered at C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, Antrim BT1 6JH.

What does ANORD MARDIX (NI) LIMITED do?

toggle

ANORD MARDIX (NI) LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ANORD MARDIX (NI) LIMITED?

toggle

The latest filing was on 14/06/2024: Final Gazette dissolved following liquidation.