BANBRIDGE COMMUNITY REGENERATION LIMITED

Register to unlock more data on OkredoRegister

BANBRIDGE COMMUNITY REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI040607

Incorporation date

11/04/2001

Size

Small

Contacts

Registered address

Registered address

Armagh, Banbridge & Craigavon Borough Council Banbridge Civic Building, Downshire Road, Banbridge, County Down BT32 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon21/06/2023
Application to strike the company off the register
dot icon30/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon29/01/2022
Accounts for a small company made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon26/04/2021
Accounts for a small company made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon31/10/2017
Accounts for a small company made up to 2017-04-30
dot icon28/09/2017
Termination of appointment of Ian Burns as a director on 2017-04-24
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon24/04/2017
Termination of appointment of Yvonne Clydesdale as a director on 2016-09-15
dot icon14/10/2016
Accounts for a small company made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-11 no member list
dot icon21/04/2016
Appointment of Mr Joseph Aidan Quail as a secretary on 2015-09-04
dot icon21/04/2016
Termination of appointment of Roisin Bernadette Mcaleenan as a director on 2016-04-04
dot icon21/04/2016
Termination of appointment of Catriona Regan as a secretary on 2015-09-04
dot icon15/09/2015
Accounts for a small company made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-11 no member list
dot icon21/04/2015
Registered office address changed from Banbridge District Council Civic Buildings Downshire Road Banbridge BT32 3JY to Armagh, Banbridge & Craigavon Borough Council Banbridge Civic Building Downshire Road Banbridge County Down BT32 3JY on 2015-04-21
dot icon25/03/2015
Appointment of Ms Catriona Regan as a secretary on 2014-09-26
dot icon25/03/2015
Termination of appointment of Marie Hamilton as a director on 2015-03-13
dot icon25/03/2015
Termination of appointment of James Mc Elroy as a director on 2015-03-13
dot icon10/10/2014
Accounts for a small company made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-11 no member list
dot icon01/05/2014
Termination of appointment of Bernard Hannaway as a secretary
dot icon11/10/2013
Accounts for a small company made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-11 no member list
dot icon15/04/2013
Termination of appointment of Dominic Quinn as a director
dot icon09/10/2012
Accounts for a small company made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-11 no member list
dot icon23/04/2012
Appointment of Mrs Marie Hamilton as a director
dot icon23/04/2012
Termination of appointment of Patrick Mc Aleenan as a director
dot icon29/12/2011
Accounts for a small company made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-11 no member list
dot icon03/05/2011
Appointment of Mr Michael Young as a director
dot icon03/05/2011
Appointment of Mr Michael Young as a director
dot icon20/10/2010
Accounts for a small company made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-11 no member list
dot icon15/04/2010
Director's details changed for Dominic Quinn on 2010-04-11
dot icon15/04/2010
Director's details changed for Patrick Bernard Mc Aleenan on 2010-04-11
dot icon15/04/2010
Termination of appointment of Philip Ogle as a director
dot icon15/04/2010
Director's details changed for Yvonne Clydesdale on 2010-04-11
dot icon15/04/2010
Director's details changed for James Mc Elroy on 2010-04-11
dot icon15/04/2010
Director's details changed for Michael Donaghy on 2010-04-11
dot icon15/04/2010
Director's details changed for James Robert Paul Gordon on 2010-04-11
dot icon15/04/2010
Director's details changed for Ian Burns on 2010-04-11
dot icon15/04/2010
Director's details changed for John Forsythe Dobson on 2010-04-11
dot icon15/12/2009
Accounts for a small company made up to 2009-04-30
dot icon05/12/2009
Appointment of Roisin Mcaleenan as a director
dot icon03/12/2009
Appointment of Patrick Lennon as a director
dot icon03/12/2009
Termination of appointment of Mirjam Bader as a director
dot icon03/12/2009
Appointment of James Robert Paul Gordon as a director
dot icon14/05/2009
Change of dirs/sec
dot icon13/05/2009
11/04/09 annual return shuttle
dot icon19/09/2008
30/04/08 annual accts
dot icon27/06/2008
11/04/07 annual return shuttle
dot icon27/06/2008
11/04/08 annual return shuttle
dot icon03/12/2007
30/04/07 annual accts
dot icon21/07/2006
30/04/06 annual accts
dot icon04/05/2006
11/04/06 annual return shuttle
dot icon15/03/2006
30/04/05 annual accts
dot icon07/09/2005
11/04/05 annual return shuttle
dot icon28/07/2004
30/04/04 annual accts
dot icon27/07/2004
11/04/04 annual return shuttle
dot icon04/05/2004
Change of dirs/sec
dot icon04/05/2004
Change of dirs/sec
dot icon04/05/2004
Change of dirs/sec
dot icon04/05/2004
Change of dirs/sec
dot icon05/06/2003
30/04/03 annual accts
dot icon29/04/2003
Change of dirs/sec
dot icon29/04/2003
11/04/03 annual return shuttle
dot icon27/01/2003
30/04/02 annual accts
dot icon22/05/2002
Change of dirs/sec
dot icon22/05/2002
Change of dirs/sec
dot icon22/05/2002
11/04/02 annual return shuttle
dot icon22/05/2002
Change of dirs/sec
dot icon14/05/2001
Change of dirs/sec
dot icon11/04/2001
Decln complnce reg new co
dot icon11/04/2001
Memorandum
dot icon11/04/2001
Pars re dirs/sit reg off
dot icon11/04/2001
Articles
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,013.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
933.00
-
0.00
2.01K
-
2021
0
933.00
-
0.00
2.01K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

933.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Elroy, James
Director
04/06/2001 - 13/03/2015
9
Nicholl, Adrian
Director
11/04/2001 - 04/06/2008
154
Young, Michael
Director
21/05/2010 - Present
6
Gordon, James Robert Paul
Director
01/04/2009 - Present
13
Dobson, John Forsythe
Director
11/04/2001 - Present
1

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 BANBRIDGE COMMUNITY REGENERATION LIMITED

BANBRIDGE COMMUNITY REGENERATION LIMITED is an(a) Dissolved company incorporated on 11/04/2001 with the registered office located at Armagh, Banbridge & Craigavon Borough Council Banbridge Civic Building, Downshire Road, Banbridge, County Down BT32 3JY. 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 BANBRIDGE COMMUNITY REGENERATION LIMITED?

toggle

BANBRIDGE COMMUNITY REGENERATION LIMITED is currently Dissolved. It was registered on 11/04/2001 and dissolved on 12/09/2023.

Where is BANBRIDGE COMMUNITY REGENERATION LIMITED located?

toggle

BANBRIDGE COMMUNITY REGENERATION LIMITED is registered at Armagh, Banbridge & Craigavon Borough Council Banbridge Civic Building, Downshire Road, Banbridge, County Down BT32 3JY.

What does BANBRIDGE COMMUNITY REGENERATION LIMITED do?

toggle

BANBRIDGE COMMUNITY REGENERATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANBRIDGE COMMUNITY REGENERATION LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.