BANGOR WEST CONSERVATION GROUP

Register to unlock more data on OkredoRegister

BANGOR WEST CONSERVATION GROUP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI052233

Incorporation date

28/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Raglan Road, Bangor BT20 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon08/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Application to strike the company off the register
dot icon15/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Termination of appointment of Kathleen Anne Frances Smith as a director on 2023-11-09
dot icon09/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Registered office address changed from 5 Knockmore Park Bangor BT20 3SL to 21 Raglan Road Bangor BT20 3TL on 2020-12-15
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon21/10/2019
Appointment of Mr Arthur Hastings Moir as a director on 2019-09-03
dot icon21/10/2019
Appointment of Mrs Stephanie Bell as a director on 2019-09-03
dot icon21/10/2019
Appointment of Mr Patrick Carvill as a director on 2019-09-03
dot icon21/10/2019
Termination of appointment of Mary Angela Stanley as a director on 2019-09-03
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Appointment of Mrs Mary Angela Stanley as a director on 2017-06-27
dot icon06/08/2018
Termination of appointment of Jonathan Samuel Perrott as a director on 2016-03-21
dot icon06/08/2018
Appointment of Mrs Kathleen Anne Frances Smith as a director on 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Termination of appointment of William James Murphy as a director on 2017-08-31
dot icon17/05/2017
Termination of appointment of Ian Brice Mcquiston as a director on 2017-04-17
dot icon08/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon04/11/2016
Termination of appointment of Jennifer Anne Young as a director on 2016-03-21
dot icon04/11/2016
Termination of appointment of Charles Joseph Grimes as a director on 2016-03-21
dot icon31/10/2016
Appointment of Mr Perry Mcdonnell as a director on 2016-03-21
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-10-28 no member list
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-28 no member list
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Director's details changed for Charles Joseph Grimes on 2013-11-19
dot icon19/11/2013
Annual return made up to 2013-10-28 no member list
dot icon18/11/2013
Director's details changed for Jonathan Samuel Perrott on 2013-10-28
dot icon18/11/2013
Appointment of Charles Joseph Grimes as a secretary
dot icon18/11/2013
Register inspection address has been changed from 21 Ranfurly Avenue Bangor Down BT20 3SJ
dot icon18/11/2013
Director's details changed for Vincent Samuel Jamison on 2013-10-28
dot icon18/11/2013
Director's details changed for Mr Ian Brice Mcquiston on 2013-10-28
dot icon18/11/2013
Director's details changed for James Cleeland Mccausland on 2013-10-28
dot icon18/11/2013
Director's details changed for William John Rainey on 2013-10-28
dot icon18/11/2013
Director's details changed for William Mc Cormick on 2013-10-28
dot icon18/11/2013
Director's details changed for William Roger Killiner on 2013-10-28
dot icon18/11/2013
Director's details changed for Aileen Patricia Hull on 2013-10-28
dot icon18/11/2013
Termination of appointment of Eric Farrell as a secretary
dot icon03/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-28
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-10-28
dot icon28/11/2012
Appointment of William Mc Cormick as a director
dot icon28/11/2012
Appointment of William James Murphy as a director
dot icon28/11/2012
Appointment of Jennifer Anne Young as a director
dot icon28/11/2012
Termination of appointment of Alfred Curral as a director
dot icon28/11/2012
Termination of appointment of Agnes Burns as a director
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-28
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-10-28
dot icon22/12/2009
Annual return made up to 2009-10-28
dot icon22/12/2009
Register inspection address has been changed
dot icon02/12/2009
Appointment of Charles Joseph Grimes as a director
dot icon02/12/2009
Termination of appointment of Derick Riddell as a director
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/11/2008
28/10/08 annual return shuttle
dot icon13/08/2008
31/03/08 annual accts
dot icon22/11/2007
28/10/07 annual return shuttle
dot icon21/11/2007
Change of dirs/sec
dot icon25/05/2007
31/03/07 annual accts
dot icon17/01/2007
31/03/06 annual accts
dot icon05/01/2007
28/10/06 annual return shuttle
dot icon23/01/2006
Change of ARD
dot icon07/12/2005
28/10/05 annual return shuttle
dot icon07/12/2005
Change of dirs/sec
dot icon28/10/2004
Articles
dot icon28/10/2004
Memorandum
dot icon28/10/2004
Decln complnce reg new co
dot icon28/10/2004
Pars re dirs/sit reg off
dot icon28/10/2004
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormick, William
Director
19/11/2012 - Present
2
Walkingshaw, Jayne Ann
Director
28/10/2004 - 15/10/2007
1
Young, Jennifer Anne
Director
19/11/2012 - 21/03/2016
4
Mcquiston, Ian Brice
Director
28/10/2004 - 17/04/2017
1
Riddell, Derick Edwin
Director
10/10/2005 - 26/10/2009
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+
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 BANGOR WEST CONSERVATION GROUP

BANGOR WEST CONSERVATION GROUP is an(a) Dissolved company incorporated on 28/10/2004 with the registered office located at 21 Raglan Road, Bangor BT20 3TL. There are currently 11 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 BANGOR WEST CONSERVATION GROUP?

toggle

BANGOR WEST CONSERVATION GROUP is currently Dissolved. It was registered on 28/10/2004 and dissolved on 08/04/2025.

Where is BANGOR WEST CONSERVATION GROUP located?

toggle

BANGOR WEST CONSERVATION GROUP is registered at 21 Raglan Road, Bangor BT20 3TL.

What does BANGOR WEST CONSERVATION GROUP do?

toggle

BANGOR WEST CONSERVATION GROUP operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for BANGOR WEST CONSERVATION GROUP?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved via voluntary strike-off.