ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI004271

Incorporation date

14/04/1959

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MCCONNELL, 29/31 Montgomery Street, Belfast BT1 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1959)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon11/01/2024
Termination of appointment of David Anthony Mccormick as a director on 2024-01-03
dot icon11/01/2024
Application to strike the company off the register
dot icon01/11/2023
Micro company accounts made up to 2023-05-31
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon27/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/07/2021
Micro company accounts made up to 2021-05-31
dot icon29/05/2021
Compulsory strike-off action has been discontinued
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon28/05/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2020
Micro company accounts made up to 2019-05-31
dot icon04/03/2020
Confirmation statement made on 2019-12-31 with updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/02/2019
Notification of David Mccormick as a person with significant control on 2019-02-17
dot icon18/02/2019
Cessation of William Anthony Mccormick as a person with significant control on 2019-02-17
dot icon18/02/2019
Termination of appointment of William Anthony Mccormick as a director on 2019-02-17
dot icon31/07/2018
Appointment of Mr David Anthony Mccormick as a director on 2018-07-31
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
Termination of appointment of Geraldine Mccormick as a secretary on 2018-05-08
dot icon08/05/2018
Appointment of Mr David Anthony Mccormick as a director on 2018-05-07
dot icon08/05/2018
Micro company accounts made up to 2017-05-31
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon25/02/2017
Micro company accounts made up to 2016-05-31
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon05/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon22/01/2015
Director's details changed for Mr William Anthony Mccormick on 2014-02-01
dot icon26/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon27/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon27/01/2014
Registered office address changed from 11 Rosemary Street Belfast BT1 1GF on 2014-01-27
dot icon07/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon08/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Geraldine Mccormick on 2010-02-01
dot icon02/02/2010
Director's details changed for Mr William Anthony Mccormick on 2010-02-01
dot icon10/07/2009
Change of dirs/sec
dot icon10/07/2009
Change of dirs/sec
dot icon01/03/2009
31/05/08 annual accts
dot icon22/02/2009
08/01/09 annual return shuttle
dot icon26/02/2008
31/05/07 annual accts
dot icon05/02/2008
08/01/08 annual return shuttle
dot icon09/02/2007
31/05/06 annual accts
dot icon17/01/2007
08/01/07 annual return shuttle
dot icon11/03/2006
31/05/05 annual accts
dot icon07/02/2006
08/01/06 annual return shuttle
dot icon20/01/2006
Change in sit reg add
dot icon16/02/2005
08/01/05 annual return shuttle
dot icon16/02/2005
31/05/04 annual accts
dot icon25/02/2004
31/05/03 annual accts
dot icon18/02/2004
08/01/04 annual return shuttle
dot icon21/02/2003
Change of dirs/sec
dot icon17/02/2003
31/05/02 annual accts
dot icon16/01/2003
08/01/03 annual return shuttle
dot icon05/03/2002
31/05/01 annual accts
dot icon23/01/2002
08/01/02 annual return shuttle
dot icon10/03/2001
31/05/00 annual accts
dot icon01/02/2001
08/01/01 annual return shuttle
dot icon22/05/2000
31/05/99 annual accts
dot icon28/01/2000
08/01/00 annual return shuttle
dot icon23/12/1999
08/01/98 annual return shuttle
dot icon23/12/1999
08/01/99 annual return shuttle
dot icon02/03/1999
31/05/98 annual accts
dot icon25/03/1998
31/05/97 annual accts
dot icon19/03/1997
31/05/96 annual accts
dot icon17/01/1997
08/01/97 annual return shuttle
dot icon11/03/1996
31/05/95 annual accts
dot icon27/01/1996
14/01/96 annual return shuttle
dot icon28/02/1995
31/05/94 annual accts
dot icon14/12/1994
14/01/95 annual return shuttle
dot icon07/04/1994
31/05/93 annual accts
dot icon19/01/1994
14/01/94 annual return shuttle
dot icon06/05/1993
31/05/92 annual accts
dot icon21/01/1993
14/01/93 annual return shuttle
dot icon25/08/1992
31/05/91 annual accts
dot icon25/08/1992
Change of dirs/sec
dot icon09/04/1992
14/01/92 annual return form
dot icon09/07/1991
31/05/90 annual accts
dot icon04/04/1991
14/01/91 annual return
dot icon04/10/1990
14/01/90 annual return
dot icon25/09/1990
31/05/89 annual accts
dot icon05/07/1989
14/01/89 annual return
dot icon05/07/1989
Change in sit reg add
dot icon03/07/1989
31/05/88 annual accts
dot icon17/09/1988
Change in sit reg add
dot icon17/09/1988
Change of dirs/sec
dot icon17/09/1988
Change of dirs/sec
dot icon23/06/1988
14/01/88 annual return
dot icon10/05/1988
31/05/87 annual accts
dot icon03/06/1987
14/01/87 annual return
dot icon07/05/1987
31/05/86 annual accts
dot icon21/03/1987
14/01/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
14/01/86 annual return
dot icon21/08/1986
31/05/85 annual accts
dot icon12/09/1985
Mortgage satisfaction
dot icon08/08/1985
31/12/83 annual return
dot icon08/08/1985
14/01/85 annual return
dot icon08/08/1985
31/05/84 annual accts
dot icon04/05/1983
31/12/82 annual return
dot icon02/06/1982
Notice of ARD
dot icon22/02/1982
31/12/81 annual return
dot icon11/03/1981
31/12/80 annual return
dot icon25/02/1980
31/12/79 annual return
dot icon14/02/1979
31/12/78 annual return
dot icon30/03/1978
Particulars re directors
dot icon13/02/1978
31/12/77 annual return
dot icon14/07/1977
Particulars of a mortgage charge
dot icon15/02/1977
31/12/76 annual return
dot icon12/02/1976
31/12/75 annual return
dot icon08/12/1975
31/12/74 annual return
dot icon11/07/1974
31/12/73 annual return
dot icon22/04/1974
Situation of reg office
dot icon25/09/1973
31/12/72 annual return
dot icon28/03/1972
31/12/71 annual return
dot icon09/08/1971
31/12/70 annual return
dot icon11/12/1970
Situation of reg office
dot icon21/07/1970
31/12/69 annual return
dot icon16/06/1969
Particulars re directors
dot icon17/04/1969
31/12/68 annual return
dot icon01/04/1968
31/12/67 annual return
dot icon22/03/1967
31/12/66 annual return
dot icon18/03/1966
31/12/65 annual return
dot icon24/11/1965
Particulars of a mortgage charge
dot icon15/03/1965
31/12/64 annual return
dot icon28/07/1964
Particulars of a mortgage charge
dot icon16/03/1964
Return of allots (cash)
dot icon03/03/1964
31/12/63 annual return
dot icon04/03/1963
31/12/62 annual return
dot icon21/03/1962
31/12/61 annual return
dot icon01/03/1961
31/12/60 annual return
dot icon15/02/1960
31/12/59 annual return
dot icon27/07/1959
Return of allots (cash)
dot icon27/07/1959
Particulars re directors
dot icon29/04/1959
Particulars re directors
dot icon14/04/1959
Situation of reg office
dot icon14/04/1959
Decl on compl on incorp
dot icon14/04/1959
Articles
dot icon14/04/1959
Statement of nominal cap
dot icon14/04/1959
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.02K
-
0.00
-
-
2022
0
8.17K
-
0.00
-
-
2023
0
5.55K
-
0.00
-
-
2023
0
5.55K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.55K £Descended-32.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormick, David Anthony
Director
31/07/2018 - Present
31
Mccormick, David Anthony
Director
07/05/2018 - 03/01/2024
31
Mccormick, Geraldine
Secretary
24/06/2009 - 08/05/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED

ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 14/04/1959 with the registered office located at C/O MCCONNELL, 29/31 Montgomery Street, Belfast BT1 4NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED?

toggle

ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED is currently Dissolved. It was registered on 14/04/1959 and dissolved on 09/04/2024.

Where is ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED located?

toggle

ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED is registered at C/O MCCONNELL, 29/31 Montgomery Street, Belfast BT1 4NX.

What does ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED do?

toggle

ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANTHONY BEDFORD TRUST AND INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.