BALLYLISS 1 LIMITED

Register to unlock more data on OkredoRegister

BALLYLISS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI027331

Incorporation date

16/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Hillsborough Road, Carryduff, Belfast BT8 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon26/08/2025
Statement of receipts and payments to 2025-08-22
dot icon12/09/2024
Statement of receipts and payments to 2024-08-22
dot icon15/09/2023
Statement of receipts and payments to 2023-08-22
dot icon01/09/2022
Registered office address changed from 45a Rowantree Road Dromore BT25 1NN Northern Ireland to 89 Hillsborough Road Carryduff Belfast BT8 8HT on 2022-09-01
dot icon31/08/2022
Statement of affairs
dot icon30/08/2022
Appointment of a liquidator
dot icon30/08/2022
Resolutions
dot icon08/08/2022
Certificate of change of name
dot icon08/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/12/2021
Registered office address changed from 172 Ballymoney Road Banbridge BT32 4HW to 45a Rowantree Road Dromore BT25 1NN on 2021-12-15
dot icon09/07/2021
Termination of appointment of Emma Myrna Kelly as a director on 2021-01-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/05/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/07/2020
Termination of appointment of Jolene May Kelly-Megaw as a secretary on 2020-07-07
dot icon12/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/04/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon22/02/2018
Notification of Will George Kelly as a person with significant control on 2018-01-01
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Registration of charge NI0273310017, created on 2015-06-03
dot icon12/05/2015
Registration of charge NI0273310016, created on 2015-04-22
dot icon24/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon24/06/2013
Accounts for a small company made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon06/11/2012
Resolutions
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon03/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon16/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Mrs Jolene May Kelly-Megaw on 2010-12-01
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon01/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon01/04/2010
Secretary's details changed for Jolene May Kelly-Megaw on 2010-03-16
dot icon01/04/2010
Director's details changed for William George Kelly on 2010-03-16
dot icon01/04/2010
Director's details changed for Emma Myrna Kelly on 2010-03-16
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon03/07/2009
30/09/08 annual accts
dot icon07/04/2009
16/03/09 annual return shuttle
dot icon05/08/2008
30/09/07 annual accts
dot icon09/04/2008
16/03/08 annual return shuttle
dot icon16/07/2007
30/09/06 annual accts
dot icon17/04/2007
16/03/07 annual return shuttle
dot icon17/08/2006
30/09/05 annual accts
dot icon25/04/2006
16/03/06 annual return shuttle
dot icon15/08/2005
30/09/04 annual accts
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Updated mem and arts
dot icon02/11/2004
Change of ARD
dot icon14/06/2004
Particulars of a mortgage charge
dot icon09/04/2004
16/03/04 annual return shuttle
dot icon16/09/2003
31/03/03 annual accts
dot icon17/04/2003
16/03/03 annual return shuttle
dot icon10/04/2003
Particulars of a mortgage charge
dot icon02/12/2002
31/03/02 annual accts
dot icon12/08/2002
Particulars of a mortgage charge
dot icon11/04/2002
16/03/02 annual return shuttle
dot icon21/11/2001
Particulars of a mortgage charge
dot icon09/11/2001
Change of dirs/sec
dot icon22/07/2001
31/03/01 annual accts
dot icon27/04/2001
16/03/01 annual return shuttle
dot icon14/02/2001
Change in sit reg add
dot icon21/06/2000
31/03/00 annual accts
dot icon19/06/2000
16/03/00 annual return shuttle
dot icon04/05/2000
Particulars of a mortgage charge
dot icon23/12/1999
Particulars of a mortgage charge
dot icon11/10/1999
31/03/99 annual accts
dot icon27/07/1999
Particulars of a mortgage charge
dot icon29/06/1999
16/03/99 annual return shuttle
dot icon07/09/1998
31/03/98 annual accts
dot icon26/08/1998
Particulars of a mortgage charge
dot icon06/07/1998
Particulars of a mortgage charge
dot icon06/07/1998
Particulars of a mortgage charge
dot icon26/03/1998
16/03/98 annual return shuttle
dot icon22/08/1997
Particulars of a mortgage charge
dot icon11/08/1997
31/03/97 annual accts
dot icon13/06/1997
16/03/97 annual return shuttle
dot icon29/08/1996
31/03/96 annual accts
dot icon21/04/1996
16/03/96 annual return shuttle
dot icon02/11/1995
31/03/95 annual accts
dot icon14/03/1995
16/03/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
31/03/94 annual accts
dot icon31/03/1994
16/03/94 annual return shuttle
dot icon22/11/1993
Notice of ARD
dot icon11/08/1993
Particulars of a mortgage charge
dot icon11/08/1993
Particulars of a mortgage charge
dot icon09/04/1993
Change of dirs/sec
dot icon09/04/1993
Updated mem and arts
dot icon09/04/1993
Change of dirs/sec
dot icon09/04/1993
Change of dirs/sec
dot icon09/04/1993
Change in sit reg add
dot icon02/04/1993
Resolutions
dot icon02/04/1993
Not of incr in nom cap
dot icon01/04/1993
Resolution to change name
dot icon16/03/1993
Pars re dirs/sit reg off
dot icon16/03/1993
Memorandum
dot icon16/03/1993
Decln complnce reg new co
dot icon16/03/1993
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
06/02/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, William George
Director
16/03/1993 - Present
11
Kelly-Megaw, Jolene May
Secretary
16/03/1993 - 07/07/2020
4
Kelly, Emma Myrna
Director
16/03/1993 - 31/01/2021
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYLISS 1 LIMITED

BALLYLISS 1 LIMITED is an(a) Liquidation company incorporated on 16/03/1993 with the registered office located at 89 Hillsborough Road, Carryduff, Belfast BT8 8HT. 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 BALLYLISS 1 LIMITED?

toggle

BALLYLISS 1 LIMITED is currently Liquidation. It was registered on 16/03/1993 .

Where is BALLYLISS 1 LIMITED located?

toggle

BALLYLISS 1 LIMITED is registered at 89 Hillsborough Road, Carryduff, Belfast BT8 8HT.

What does BALLYLISS 1 LIMITED do?

toggle

BALLYLISS 1 LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BALLYLISS 1 LIMITED?

toggle

The latest filing was on 26/08/2025: Statement of receipts and payments to 2025-08-22.