ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE

Register to unlock more data on OkredoRegister

ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI057249

Incorporation date

17/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Antrim Youth Information And, Counselling Centre, 10a High Street, Antrim BT41 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2005)
dot icon28/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2021
Voluntary strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for voluntary strike-off
dot icon01/07/2021
Application to strike the company off the register
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon03/07/2020
Termination of appointment of Melissa Felisity Brown-Kerr as a director on 2020-03-12
dot icon03/07/2020
Termination of appointment of Pamela Charlotte Emily Surphlis Mbe as a director on 2020-06-04
dot icon28/11/2019
-
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/11/2019
Rectified Form rectified in full. Director Geraldine Nelson removed from company record as per RP06.
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Appointment of Mrs Zoe Elizabeth Moreland as a director on 2019-10-08
dot icon31/10/2019
Appointment of Mr Gerard Moreland as a director on 2019-10-08
dot icon31/10/2019
Appointment of Ms Melissa Felisity Brown-Kerr as a director on 2019-10-08
dot icon31/10/2019
Termination of appointment of Marty Elizabeth Stevenson as a director on 2019-10-08
dot icon31/10/2019
Termination of appointment of Lee Wilson as a director on 2019-06-18
dot icon31/10/2019
Appointment of Mr Josh Hilman as a director on 2019-06-18
dot icon31/10/2019
Appointment of Ms Geraldine Mcqueen as a director on 2019-06-18
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon12/06/2018
Appointment of Maxine Williamson as a director on 2018-05-31
dot icon12/06/2018
Appointment of Marty Elizabeth Stevenson as a director on 2018-05-31
dot icon12/06/2018
Termination of appointment of Paul Dinsmore as a director on 2018-05-31
dot icon29/01/2018
Appointment of Mr Lee Wilson as a director on 2018-01-15
dot icon27/01/2018
Termination of appointment of Angela Margaret Corrigan as a director on 2018-01-15
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon27/11/2017
Notification of a person with significant control statement
dot icon27/11/2017
Withdrawal of a person with significant control statement on 2017-11-27
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Termination of appointment of Margaret Josephine Webb as a director on 2017-06-05
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon24/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/11/2016
Appointment of Ms Angela Margaret Corrigan as a director on 2016-11-08
dot icon21/11/2016
Termination of appointment of George Magregor Russell as a director on 2016-11-08
dot icon30/09/2016
Appointment of Mr William James Edward Young as a director on 2016-03-07
dot icon12/12/2015
Annual return made up to 2015-11-17 no member list
dot icon12/12/2015
Director's details changed for Mr George Gillespie on 2015-12-12
dot icon12/12/2015
Director's details changed for Mr Paul Dinsmore on 2015-12-12
dot icon12/12/2015
Director's details changed for George Magregor Russell on 2015-12-12
dot icon02/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-17 no member list
dot icon19/11/2014
Termination of appointment of Eoin Ryan as a director on 2014-03-19
dot icon27/11/2013
Annual return made up to 2013-11-17 no member list
dot icon27/11/2013
Director's details changed for Mr George Gillespie on 2013-09-01
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/10/2013
Appointment of Mrs Margaret Josephine Webb as a director
dot icon29/10/2013
Director's details changed for Mrs Pamela Charlotte Emily Surphlis on 2013-10-29
dot icon29/10/2013
Appointment of Mrs Pamela Charlotte Emily Surphlis as a director
dot icon29/10/2013
Termination of appointment of Andy Little as a director
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-11-17 no member list
dot icon20/11/2012
Auditor's resignation
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-17 no member list
dot icon09/06/2011
Termination of appointment of Elizabeth Mcnair as a director
dot icon09/06/2011
Appointment of Mr George Gillespie as a secretary
dot icon09/06/2011
Termination of appointment of Paul Dinsmore as a secretary
dot icon09/06/2011
Appointment of Mr George Gillespie as a director
dot icon07/01/2011
Annual return made up to 2010-11-17 no member list
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-11-17 no member list
dot icon17/11/2009
Director's details changed for George Magregor Russell on 2009-11-17
dot icon17/11/2009
Director's details changed for Paul Dinsmore on 2009-11-17
dot icon17/11/2009
Director's details changed for Andy Little on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Paul Dinsmore on 2009-11-17
dot icon17/11/2009
Director's details changed for Eoin Ryan on 2009-11-17
dot icon17/11/2009
Director's details changed for Elizabeth Mcnair on 2009-11-17
dot icon13/02/2009
31/03/08 annual accts
dot icon01/12/2008
17/11/08 annual return shuttle
dot icon10/02/2008
17/11/07
dot icon14/09/2007
31/03/07 annual accts
dot icon03/09/2007
Change of ARD
dot icon07/01/2007
Change of dirs/sec
dot icon06/01/2007
17/11/06 annual return shuttle
dot icon17/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnair, Elizabeth
Director
17/11/2005 - 24/01/2011
3
Williamson, Maxine
Director
31/05/2018 - Present
-
Young, William James Edward
Director
07/03/2016 - Present
1
Surphlis Mbe, Pamela Charlotte Emily
Director
28/02/2013 - 04/06/2020
-
Mcqueen, Geraldine
Director
18/06/2019 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE

ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE is an(a) Dissolved company incorporated on 17/11/2005 with the registered office located at Antrim Youth Information And, Counselling Centre, 10a High Street, Antrim BT41 4AN. 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 ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE?

toggle

ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE is currently Dissolved. It was registered on 17/11/2005 and dissolved on 28/09/2021.

Where is ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE located?

toggle

ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE is registered at Antrim Youth Information And, Counselling Centre, 10a High Street, Antrim BT41 4AN.

What does ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE do?

toggle

ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANTRIM YOUTH INFORMATION AND COUNSELLING CENTRE?

toggle

The latest filing was on 28/09/2021: Final Gazette dissolved via voluntary strike-off.