B CLELAND LIMITED

Register to unlock more data on OkredoRegister

B CLELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI000190

Incorporation date

06/08/1924

Size

Dormant

Contacts

Registered address

Registered address

19 Bedford Street, Belfast BT2 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1924)
dot icon06/06/2020
Final Gazette dissolved following liquidation
dot icon11/03/2020
Statement of receipts and payments to 2020-03-06
dot icon06/03/2020
Return of final meeting in a members' voluntary winding up
dot icon06/09/2019
Register inspection address has been changed to Multipackaging Solutions Enterprise Way, Hightown Industrial Estate Newtownabbey BT36 4EW
dot icon06/09/2019
Registered office address changed from Multi Packaging Solutions, Enterprise Way Hightown Industrial Estate, Newtownabbey Belfast BT36 4EW Northern Ireland to 19 Bedford Street Belfast BT2 7EJ on 2019-09-06
dot icon06/09/2019
Appointment of a liquidator
dot icon06/09/2019
Declaration of solvency
dot icon06/09/2019
Resolutions
dot icon25/07/2019
Statement by Directors
dot icon25/07/2019
Statement of capital on 2019-07-25
dot icon25/07/2019
Solvency Statement dated 10/07/19
dot icon25/07/2019
Resolutions
dot icon25/07/2019
Resolutions
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/09/2018
Resolutions
dot icon06/09/2018
Termination of appointment of Mark John Wenham as a director on 2018-09-03
dot icon06/09/2018
Termination of appointment of Mark Richard Priestly as a director on 2018-09-03
dot icon06/09/2018
Termination of appointment of Andrew Darrington as a director on 2018-09-03
dot icon06/09/2018
Termination of appointment of Mark Richard Priestly as a secretary on 2018-09-03
dot icon06/09/2018
Appointment of Ms Christina Marie Able as a director on 2018-09-03
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/06/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon10/02/2017
Appointment of Mr Mark John Wenham as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr Andrew Darrington as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Yves Luc Regniers as a director on 2017-02-10
dot icon27/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon28/06/2016
Registered office address changed from C/O Chesapeake Belfast Limited Enterprise Way Hightown Industrial Estate Newtownabbey Belfast BT36 4EW to Multi Packaging Solutions, Enterprise Way Hightown Industrial Estate, Newtownabbey Belfast BT36 4EW on 2016-06-28
dot icon09/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon07/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/07/2014
Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS Northern Ireland on 2014-07-18
dot icon26/06/2014
Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU on 2014-06-26
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-29
dot icon13/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon23/05/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon27/11/2013
Certificate of change of name
dot icon27/11/2013
Change of name notice
dot icon22/11/2013
Resolutions
dot icon25/07/2013
Accounts for a dormant company made up to 2012-12-30
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-01-01
dot icon11/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mark Richard Priestly on 2011-01-01
dot icon18/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon08/07/2011
Director's details changed for Yves Regniers on 2011-06-23
dot icon11/04/2011
Accounts for a dormant company made up to 2011-01-02
dot icon04/04/2011
Appointment of Yves Regniers as a director
dot icon04/04/2011
Termination of appointment of Guy Faller as a director
dot icon05/10/2010
Accounts for a dormant company made up to 2010-01-03
dot icon08/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon17/12/2009
Accounts for a dormant company made up to 2008-12-28
dot icon22/06/2009
06/06/09 annual return shuttle
dot icon28/02/2009
30/12/07 annual accts
dot icon06/08/2008
Change in sit reg add
dot icon17/07/2008
Resolutions
dot icon17/07/2008
Updated mem and arts
dot icon19/06/2008
06/06/08 annual return shuttle
dot icon09/04/2008
Change of dirs/sec
dot icon09/04/2008
Change of dirs/sec
dot icon14/02/2008
Change of dirs/sec
dot icon14/09/2007
Change of dirs/sec
dot icon14/09/2007
Change of dirs/sec
dot icon14/09/2007
Change of dirs/sec
dot icon14/09/2007
Change of dirs/sec
dot icon01/08/2007
31/12/06 annual accts
dot icon20/06/2007
06/06/07 annual return shuttle
dot icon14/06/2007
Change of dirs/sec
dot icon14/06/2007
Change of dirs/sec
dot icon03/11/2006
31/12/05 annual accts
dot icon04/07/2006
06/06/06 annual return shuttle
dot icon03/02/2006
Change of dirs/sec
dot icon03/02/2006
Change of dirs/sec
dot icon10/06/2005
06/06/05 annual return form
dot icon08/03/2005
31/12/04 annual accts
dot icon31/08/2004
06/06/03 annual return shuttle
dot icon31/08/2004
06/06/02 annual return shuttle
dot icon31/08/2004
06/06/04 annual return shuttle
dot icon31/08/2004
06/06/01 annual return shuttle
dot icon27/08/2004
Change of dirs/sec
dot icon27/08/2004
Change of dirs/sec
dot icon27/08/2004
Change of dirs/sec
dot icon01/04/2004
31/12/03 annual accts
dot icon12/09/2003
31/12/02 annual accts
dot icon05/11/2002
Change of dirs/sec
dot icon31/10/2002
31/12/01 annual accts
dot icon20/04/2002
Change of dirs/sec
dot icon20/04/2002
Change of dirs/sec
dot icon20/04/2002
Change of dirs/sec
dot icon06/11/2001
31/12/00 annual accts
dot icon31/10/2000
Auditor resignation
dot icon23/10/2000
31/12/99 annual accts
dot icon02/08/2000
Change of dirs/sec
dot icon13/06/2000
06/06/00 annual return shuttle
dot icon15/10/1999
31/12/98 annual accts
dot icon24/07/1999
06/06/99 annual return shuttle
dot icon20/04/1999
Change in sit reg add
dot icon15/10/1998
31/12/97 annual accts
dot icon13/08/1998
06/06/98 annual return shuttle
dot icon13/08/1998
Change of dirs/sec
dot icon04/08/1997
31/12/96 annual accts
dot icon09/07/1997
Change of dirs/sec
dot icon08/07/1997
06/06/97 annual return shuttle
dot icon26/06/1996
06/06/96 annual return shuttle
dot icon15/05/1996
31/12/95 annual accts
dot icon22/12/1995
Resolution to change name
dot icon27/10/1995
31/12/94 annual accts
dot icon29/06/1995
06/06/95 annual return shuttle
dot icon29/06/1994
06/06/94 annual return shuttle
dot icon20/04/1994
31/12/93 annual accts
dot icon27/09/1993
Resolutions
dot icon25/06/1993
06/06/93 annual return shuttle
dot icon17/05/1993
31/12/92 annual accts
dot icon05/08/1992
31/12/91 annual accts
dot icon08/06/1992
Change in sit reg add
dot icon08/06/1992
06/06/92 annual return form
dot icon08/06/1992
06/06/91 annual return form
dot icon27/06/1991
31/12/90 annual accts
dot icon06/12/1990
06/06/90 annual return
dot icon06/12/1990
06/06/89 annual return
dot icon11/06/1990
31/12/89 annual accts
dot icon12/03/1990
Change of dirs/sec
dot icon01/11/1989
31/12/88 annual accts
dot icon04/01/1989
31/12/87 annual accts
dot icon10/09/1988
06/06/88 annual return
dot icon03/09/1988
Change of dirs/sec
dot icon09/03/1988
31/12/87 annual return
dot icon05/11/1987
31/12/86 annual accts
dot icon01/04/1987
Change of dirs/sec
dot icon12/01/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
31/12/85 annual accts
dot icon18/09/1986
Change of dirs/sec
dot icon30/12/1985
31/12/85 annual return
dot icon05/11/1985
31/12/84 annual accts
dot icon05/02/1985
31/12/84 annual return
dot icon08/01/1985
31/12/83 annual accts
dot icon12/01/1984
31/12/83 annual return
dot icon19/01/1983
31/12/82 annual return
dot icon29/07/1982
Notice of ARD
dot icon29/07/1982
Particulars re directors
dot icon31/12/1981
31/12/81 annual return
dot icon14/01/1981
31/12/80 annual return
dot icon07/01/1980
31/12/79 annual return
dot icon24/01/1979
31/12/78 annual return
dot icon17/04/1978
Contrct/agreemnt re shs
dot icon17/04/1978
Return of allots (cash)
dot icon11/01/1978
31/12/77 annual return
dot icon11/01/1977
31/12/76 annual return
dot icon07/11/1975
31/12/75 annual return
dot icon12/11/1974
Memorandum and articles
dot icon03/10/1974
Particulars re directors
dot icon17/07/1974
Resolutions
dot icon20/05/1974
Particulars re directors
dot icon20/05/1974
31/12/74 annual return
dot icon28/08/1973
31/12/72 annual return
dot icon05/02/1973
31/12/73 annual return
dot icon25/03/1972
31/12/71 annual return
dot icon27/05/1971
31/12/70 annual return
dot icon17/05/1971
31/12/71 annual return
dot icon13/05/1970
31/12/69 annual return
dot icon20/03/1969
31/12/68 annual return
dot icon28/02/1968
31/12/67 annual return
dot icon02/03/1967
31/12/66 annual return
dot icon22/03/1966
31/12/65 annual return
dot icon15/03/1965
31/12/64 annual return
dot icon21/02/1964
31/12/63 annual return
dot icon23/10/1963
Particulars re directors
dot icon27/09/1963
31/12/62 annual return
dot icon02/08/1961
31/12/61 annual return
dot icon02/08/1961
Particulars re directors
dot icon10/07/1961
Particulars re directors
dot icon24/05/1961
Particulars re directors
dot icon24/08/1960
31/12/60 annual return
dot icon18/11/1959
31/12/59 annual return
dot icon21/08/1958
31/12/58 annual return
dot icon15/08/1957
31/12/57 annual return
dot icon23/10/1956
31/12/56 annual return
dot icon13/12/1955
31/12/55 annual return
dot icon23/12/1954
31/12/54 annual return
dot icon12/01/1954
31/12/53 annual return
dot icon12/01/1954
Should be G28
dot icon29/09/1952
31/12/52 annual return
dot icon21/11/1951
Resolutions
dot icon30/10/1951
Particulars re directors
dot icon11/09/1951
31/12/51 annual return
dot icon14/12/1950
31/12/50 annual return
dot icon22/12/1949
31/12/49 annual return
dot icon29/09/1948
Certificate of change of name
dot icon21/09/1948
Letter of approval
dot icon21/09/1948
Resolutions
dot icon21/05/1948
Particulars re directors
dot icon16/04/1948
31/12/48 annual return
dot icon20/05/1947
31/12/47 annual return
dot icon05/06/1946
31/12/46 annual return
dot icon01/05/1945
Resolutions
dot icon01/05/1945
31/12/45 annual return
dot icon24/05/1944
31/12/44 annual return
dot icon15/07/1943
31/12/43 annual return
dot icon10/01/1943
Particulars re directors
dot icon06/07/1942
31/12/42 annual return
dot icon26/04/1941
31/12/41 annual return
dot icon03/08/1940
31/12/40 annual return
dot icon10/08/1939
31/12/39 annual return
dot icon04/08/1938
31/12/38 annual return
dot icon07/05/1938
Contrct/agreemnt re shs
dot icon29/04/1938
Not of incr in nom cap
dot icon29/04/1938
Stat inc in nominal cap
dot icon29/04/1938
Return of allots (cash)
dot icon29/04/1938
Leter of renunciation of
dot icon29/04/1938
Resolutions
dot icon16/03/1938
Court order
dot icon15/12/1937
Return of allots (cash)
dot icon17/08/1937
31/12/37 annual return
dot icon30/07/1936
31/12/36 annual return
dot icon02/07/1935
31/12/35 annual return
dot icon25/07/1934
31/12/34 annual return
dot icon05/07/1933
31/12/33 annual return
dot icon05/07/1932
31/12/32 annual return
dot icon04/08/1931
31/12/31 annual return
dot icon29/09/1930
Particulars re directors
dot icon28/07/1930
31/12/30 annual return
dot icon10/07/1929
31/12/29 annual return
dot icon29/06/1928
Particulars re directors
dot icon29/06/1928
31/12/28 annual return
dot icon27/07/1927
31/12/27 annual return
dot icon16/07/1926
31/12/26 annual return
dot icon15/06/1926
Return of allots (cash)
dot icon12/12/1925
31/12/25 annual return
dot icon12/12/1925
Return of allots (cash)
dot icon07/10/1924
Return of allots (cash)
dot icon11/09/1924
Particulars re directors
dot icon06/08/1924
Decl on compl on incorp
dot icon06/08/1924
Situation of reg office
dot icon06/08/1924
Articles
dot icon06/08/1924
Memorandum
dot icon06/08/1924
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scully, Richard Andrew
Director
15/04/2002 - 31/08/2007
62
Pierce, Stephen Keith
Director
31/08/2007 - 14/01/2008
36
Wenham, Mark John
Director
10/02/2017 - 03/09/2018
24
Priestley, Mark Richard
Secretary
18/03/2008 - 03/09/2018
29
Regniers, Yves Luc
Director
28/03/2011 - 10/02/2017
18

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 B CLELAND LIMITED

B CLELAND LIMITED is an(a) Dissolved company incorporated on 06/08/1924 with the registered office located at 19 Bedford Street, Belfast BT2 7EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B CLELAND LIMITED?

toggle

B CLELAND LIMITED is currently Dissolved. It was registered on 06/08/1924 and dissolved on 06/06/2020.

Where is B CLELAND LIMITED located?

toggle

B CLELAND LIMITED is registered at 19 Bedford Street, Belfast BT2 7EJ.

What does B CLELAND LIMITED do?

toggle

B CLELAND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B CLELAND LIMITED?

toggle

The latest filing was on 06/06/2020: Final Gazette dissolved following liquidation.