ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD

Register to unlock more data on OkredoRegister

ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI033122

Incorporation date

20/10/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Church House, 24 Dublin Road, Omagh, Co Tyrone BT78 1HECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon26/09/2024
Final Gazette dissolved following liquidation
dot icon26/06/2024
Return of final meeting in a members' voluntary winding up
dot icon07/03/2024
Statement of receipts and payments to 2024-02-22
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2023-02-23
dot icon23/03/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon23/03/2023
Previous accounting period shortened from 2023-10-31 to 2023-02-23
dot icon09/03/2023
Resolutions
dot icon06/03/2023
Registered office address changed from 36 Dorney Bridge Road Ballinamallard Enniskillen BT94 2DR Northern Ireland to Church House 24 Dublin Road Omagh Co Tyrone BT78 1HE on 2023-03-06
dot icon03/03/2023
Declaration of solvency
dot icon03/03/2023
Appointment of a liquidator
dot icon28/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon20/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon02/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon05/11/2018
Registered office address changed from 10 Dobbin Street Armagh Co. Armagh BT61 7QQ to 36 Dorney Bridge Road Ballinamallard Enniskillen BT94 2DR on 2018-11-05
dot icon05/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon05/11/2018
Appointment of Mr Winston Allen as a director on 2017-11-01
dot icon05/11/2018
Appointment of Mr Norman Nichol as a director on 2017-11-01
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon22/03/2018
Termination of appointment of John Alexander Speers as a director on 2018-03-22
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Confirmation statement made on 2016-10-20 with updates
dot icon09/03/2016
Termination of appointment of David Albert Mahon as a director on 2015-11-02
dot icon08/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/03/2010
Director's details changed for David a Mahon on 2009-10-31
dot icon22/03/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon22/03/2010
Ad 14/11/08-24/11/08\gbp si 87750@1=87750\gbp ic 342700/430450\
dot icon19/03/2010
Director's details changed for John Martin Whittle on 2009-10-31
dot icon19/03/2010
Director's details changed for William John Watson on 2009-10-31
dot icon19/03/2010
Director's details changed for William George Martin on 2009-10-31
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Director's details changed for John Alexander Speers on 2009-10-31
dot icon19/03/2010
Secretary's details changed for Norman Nichol on 2009-10-31
dot icon05/08/2009
31/10/08 annual accts
dot icon27/02/2009
Return of allot of shares
dot icon23/01/2009
20/10/08 annual return shuttle
dot icon21/01/2009
20/10/07
dot icon22/04/2008
31/10/07 annual accts
dot icon09/01/2008
Return of allot of shares
dot icon30/05/2007
20/10/06 annual return shuttle
dot icon30/05/2007
Statutory declaration
dot icon09/05/2007
20/10/03 annual return shuttle
dot icon09/05/2007
Return of allot of shares
dot icon09/05/2007
20/10/05 annual return shuttle
dot icon09/05/2007
20/10/02 annual return shuttle
dot icon09/05/2007
31/10/06 annual accts
dot icon15/06/2006
Return of allot of shares
dot icon15/06/2006
Return of allot of shares
dot icon14/06/2006
Change of dirs/sec
dot icon17/05/2006
Change of dirs/sec
dot icon17/05/2006
Change of dirs/sec
dot icon17/05/2006
Not re consol/divn of shs
dot icon05/05/2006
31/10/05 annual accts
dot icon21/01/2006
Change in sit reg add
dot icon21/01/2006
Change of dirs/sec
dot icon22/04/2005
31/10/04 annual accts
dot icon11/01/2005
20/10/04 annual return shuttle
dot icon05/08/2004
31/10/03 annual accts
dot icon17/11/2003
Particulars of a mortgage charge
dot icon15/04/2003
31/10/02 annual accts
dot icon28/03/2002
31/10/01 annual accts
dot icon16/12/2001
20/10/01 annual return shuttle
dot icon24/08/2001
31/10/00 annual accts
dot icon14/05/2001
31/10/00 annual accts
dot icon24/10/2000
20/10/00 annual return shuttle
dot icon06/09/2000
31/10/99 annual accts
dot icon11/08/2000
Particulars of a mortgage charge
dot icon31/01/2000
Change of dirs/sec
dot icon18/01/2000
20/10/99 annual return shuttle
dot icon01/11/1999
31/10/98 annual accts
dot icon02/02/1999
20/10/98 annual return shuttle
dot icon20/10/1997
Memorandum
dot icon20/10/1997
Articles
dot icon20/10/1997
Decln complnce reg new co
dot icon20/10/1997
Pars re dirs/sit reg off
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

£433,954.00

Confirmation

dot iconLast made up date
23/02/2023
dot iconNext confirmation date
20/10/2024
dot iconLast change occurred
23/02/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
23/02/2023
dot iconNext account date
23/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
427.17K
-
0.00
244.21K
-
2022
0
429.86K
-
0.00
433.95K
-
2023
0
429.62K
-
0.00
433.95K
-
2023
0
429.62K
-
0.00
433.95K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

429.62K £Descended-0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

433.95K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, John
Director
20/10/1997 - 24/11/2005
-
Martin, William George
Director
20/10/1997 - Present
5
Mahon, David Albert
Director
20/03/2006 - 02/11/2015
301
Watson, William John
Director
20/03/2006 - Present
1
Nichol, Norman
Secretary
20/10/1997 - Present
-

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+
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 ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD

ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD is an(a) Dissolved company incorporated on 20/10/1997 with the registered office located at Church House, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD?

toggle

ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD is currently Dissolved. It was registered on 20/10/1997 and dissolved on 26/09/2024.

Where is ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD located?

toggle

ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD is registered at Church House, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE.

What does ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD do?

toggle

ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARMAGH CITY PROPERTY & DEVELOPMENT CO. LTD?

toggle

The latest filing was on 26/09/2024: Final Gazette dissolved following liquidation.