BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE

Register to unlock more data on OkredoRegister

BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI004590

Incorporation date

27/05/1960

Size

Total Exemption Small

Contacts

Registered address

Registered address

50 Ballyreagh Road, Portrush BT56 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1960)
dot icon31/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2016
First Gazette notice for voluntary strike-off
dot icon09/11/2016
Application to strike the company off the register
dot icon01/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/06/2015
Registered office address changed from Unit 10 Sandel Village Knocklynn Road Mountsandel Coleraine BT52 1WW to 50 Ballyreagh Road Portrush BT56 8LT on 2015-06-23
dot icon25/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Christopher Daniel Kennedy on 2014-12-09
dot icon04/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon09/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon07/02/2012
Director's details changed for Mr Christopher Daniel Kennedy on 2012-02-07
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon24/03/2010
Secretary's details changed for Christopher Kennedy on 2010-03-24
dot icon24/03/2010
Director's details changed for Christopher Kennedy on 2010-03-24
dot icon01/10/2009
31/12/83 annual return
dot icon06/09/2009
28/02/09 annual accts
dot icon29/01/2009
14/01/09 annual return shuttle
dot icon07/05/2008
28/02/08 annual accts
dot icon01/03/2008
14/01/08
dot icon09/03/2007
28/02/07 annual accts
dot icon06/02/2007
14/01/07 annual return shuttle
dot icon08/08/2006
28/02/06 annual accts
dot icon24/03/2006
14/01/06 annual return shuttle
dot icon04/01/2006
28/02/05 annual accts
dot icon14/01/2005
28/02/04 annual accts
dot icon17/02/2004
14/01/04 annual return shuttle
dot icon01/12/2003
28/02/03 annual accts
dot icon13/02/2003
14/01/03 annual return shuttle
dot icon06/09/2002
28/02/02 annual accts
dot icon11/05/2002
14/01/02 annual return shuttle
dot icon11/05/2002
Change in sit reg add
dot icon12/06/2001
28/02/01 annual accts
dot icon05/03/2001
14/01/01 annual return shuttle
dot icon09/06/2000
Auditor resignation
dot icon03/06/2000
29/02/00 annual accts
dot icon10/03/2000
14/01/00 annual return shuttle
dot icon22/09/1999
28/02/99 annual accts
dot icon09/09/1999
Change of dirs/sec
dot icon09/09/1999
Change of dirs/sec
dot icon09/09/1999
Change of dirs/sec
dot icon09/09/1999
Change of dirs/sec
dot icon09/09/1999
Change of dirs/sec
dot icon09/09/1999
Change of dirs/sec
dot icon09/09/1999
Change of dirs/sec
dot icon04/07/1999
Decl re assist acqn shs
dot icon17/06/1999
Particulars of a mortgage charge
dot icon06/03/1999
14/01/99 annual return shuttle
dot icon14/10/1998
28/02/98 annual accts
dot icon25/01/1998
14/01/97 annual return shuttle
dot icon25/01/1998
14/01/98 annual return shuttle
dot icon21/10/1997
28/02/97 annual accts
dot icon23/12/1996
28/02/96 annual accts
dot icon15/02/1996
14/01/96 annual return shuttle
dot icon09/10/1995
28/02/95 annual accts
dot icon13/02/1995
14/01/95 annual return shuttle
dot icon16/11/1994
28/02/94 annual accts
dot icon19/02/1994
14/01/94 annual return shuttle
dot icon06/01/1994
28/02/93 annual accts
dot icon06/02/1993
14/01/93 annual return shuttle
dot icon18/01/1993
28/02/92 annual accts
dot icon18/02/1992
14/01/92 annual return form
dot icon14/01/1992
28/02/91 annual accts
dot icon07/02/1991
14/01/91 annual return
dot icon02/02/1991
28/02/90 annual accts
dot icon14/08/1990
14/01/90 annual return
dot icon18/12/1989
28/02/89 annual accts
dot icon28/02/1989
14/01/89 annual return
dot icon13/01/1989
29/02/88 annual accts
dot icon11/02/1988
28/02/87 annual accts
dot icon06/02/1988
14/01/88 annual return
dot icon11/01/1988
Change of dirs/sec
dot icon05/05/1987
31/12/86 annual return
dot icon04/03/1987
28/02/86 annual accts
dot icon06/03/1986
Annual return
dot icon04/10/1985
Change in ARD after arp
dot icon04/10/1985
30/09/84 annual accts
dot icon10/03/1985
31/12/84 annual return
dot icon01/11/1984
30/09/83 annual accts
dot icon01/02/1984
Particulars re directors
dot icon24/01/1983
31/12/82 annual return
dot icon01/12/1982
Notice of ARD
dot icon22/01/1982
31/12/81 annual return
dot icon03/06/1981
31/12/80 annual return
dot icon23/06/1980
31/12/79 annual return
dot icon01/12/1978
31/12/78 annual return
dot icon12/10/1977
31/12/77 annual return
dot icon15/11/1976
31/12/76 annual return
dot icon18/11/1975
31/12/75 annual return
dot icon03/07/1975
Particulars re directors
dot icon17/06/1974
31/12/73 annual return
dot icon14/05/1974
31/12/74 annual return
dot icon18/07/1973
Particulars re directors
dot icon09/02/1973
31/12/72 annual return
dot icon27/03/1972
31/12/71 annual return
dot icon10/02/1971
31/12/70 annual return
dot icon15/01/1970
31/12/69 annual return
dot icon23/12/1969
Particulars re directors
dot icon05/02/1969
31/12/68 annual return
dot icon23/01/1968
31/12/67 annual return
dot icon10/10/1967
Particulars re directors
dot icon18/04/1967
Particulars re directors
dot icon10/01/1967
31/12/66 annual return
dot icon06/01/1966
31/12/65 annual return
dot icon27/01/1964
31/12/63 annual return
dot icon27/01/1964
31/12/64 annual return
dot icon27/01/1964
Particulars re directors
dot icon17/06/1963
Particulars of a mortgage charge
dot icon22/04/1963
Particulars re directors
dot icon18/12/1962
31/12/62 annual return
dot icon13/03/1962
31/12/61 annual return
dot icon13/03/1962
Particulars re directors
dot icon13/03/1962
Return of allots (cash)
dot icon26/07/1960
Particulars re directors
dot icon26/07/1960
Return of allots (cash)
dot icon26/07/1960
Situation of reg office
dot icon27/05/1960
Statement of nominal cap
dot icon27/05/1960
Articles
dot icon27/05/1960
Memorandum
dot icon27/05/1960
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2016
dot iconLast change occurred
28/02/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2016
dot iconNext account date
28/02/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Christopher Daniel
Director
16/06/1999 - Present
37
Kennedy, Alistair John
Director
16/06/1999 - Present
35
Kennedy, Christopher
Secretary
27/05/1960 - Present
-
Maclaine, Albert
Director
27/05/1960 - 16/06/1999
-
Maclaine, Janette Sylma Kyle
Director
27/05/1960 - 16/06/1999
-

Persons with Significant Control

0

No PSC data available.

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 BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE

BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE is an(a) Dissolved company incorporated on 27/05/1960 with the registered office located at 50 Ballyreagh Road, Portrush BT56 8LT. There are currently 3 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 BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE?

toggle

BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE is currently Dissolved. It was registered on 27/05/1960 and dissolved on 31/01/2017.

Where is BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE located?

toggle

BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE is registered at 50 Ballyreagh Road, Portrush BT56 8LT.

What does BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE do?

toggle

BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE?

toggle

The latest filing was on 31/01/2017: Final Gazette dissolved via voluntary strike-off.