BELFAST PRINT WORKSHOP GALLERY LTD

Register to unlock more data on OkredoRegister

BELFAST PRINT WORKSHOP GALLERY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI051930

Incorporation date

30/09/2004

Size

Dormant

Contacts

Registered address

Registered address

30-42 Cotton Court,, Waring Street, Belfast BT1 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon24/11/2020
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon08/09/2020
First Gazette notice for voluntary strike-off
dot icon01/09/2020
Application to strike the company off the register
dot icon01/09/2020
Director's details changed for Mrs Mary Frances, Teresa Curran on 2020-08-31
dot icon31/08/2020
Termination of appointment of Jacqueline Margaret Campbell as a director on 2020-08-24
dot icon25/08/2020
Appointment of Mrs Jacqueline Margaret Campbell as a director on 2020-08-24
dot icon22/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2020
Termination of appointment of Aaron Anthony Drain as a director on 2020-03-16
dot icon20/02/2020
Termination of appointment of Elaine Mateer as a director on 2020-02-11
dot icon22/01/2020
Termination of appointment of Ivan William Armstrong as a director on 2020-01-22
dot icon24/11/2019
Termination of appointment of James Rufus Wesley Allen as a director on 2019-11-20
dot icon11/08/2019
Termination of appointment of Emma Mccauley as a director on 2019-07-30
dot icon11/08/2019
Termination of appointment of Julie Stewart as a director on 2019-08-06
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/05/2019
Appointment of Mr Ivan William Armstrong as a director on 2019-05-22
dot icon08/04/2019
Termination of appointment of Karen Daye - Hutchinson as a director on 2019-03-28
dot icon25/03/2019
Termination of appointment of Linda Mcburney as a director on 2019-03-18
dot icon01/12/2018
Appointment of Ms Emma Mccauley as a director on 2018-12-01
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/11/2018
Director's details changed for Mr Mark Andrew Glazier on 2018-11-14
dot icon14/11/2018
Appointment of Mrs Rene Mullin as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mr Aaron Anthony Drain as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mr Mark Andrew Glazier as a director on 2018-11-01
dot icon14/11/2018
Appointment of Ms Elaine Mateer as a director on 2018-11-01
dot icon11/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon23/07/2018
Director's details changed for Karen Daye - Hutchinson on 2018-07-20
dot icon10/05/2018
Termination of appointment of Helen Catherine Lavery as a director on 2018-04-28
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/11/2016
Appointment of Ms Julie Stewart as a director on 2016-09-01
dot icon16/11/2016
Termination of appointment of Andrew Colman as a director on 2016-03-31
dot icon16/11/2016
Termination of appointment of Aisling Byrne as a director on 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon03/09/2016
Appointment of Mrs Mary Frances, Teresa Curran as a director on 2016-04-01
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/12/2015
Registered office address changed from Cotton Court, 30-42 Waring Street Belfast BT1 2ED to 30-42 Cotton Court, Waring Street Belfast BT1 2ED on 2015-12-07
dot icon07/12/2015
Director's details changed for Mrs Linda Mcburney on 2015-12-07
dot icon07/12/2015
Director's details changed for Mr Andrew Colman on 2015-12-07
dot icon07/12/2015
Director's details changed for Miss Helen Catherine Lavery on 2015-12-07
dot icon07/12/2015
Director's details changed for Mr James Rufus Wesley Allen on 2015-12-07
dot icon16/11/2015
Annual return made up to 2015-11-14 no member list
dot icon16/11/2015
Appointment of Mrs Linda Mcburney as a director on 2015-03-18
dot icon14/11/2015
Termination of appointment of Danielle Morgan as a director on 2015-03-18
dot icon14/11/2015
Appointment of Miss Helen Catherine Lavery as a director on 2015-03-18
dot icon14/11/2015
Termination of appointment of Joanna Mc Ardle as a director on 2015-10-01
dot icon28/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-30 no member list
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-09-30 no member list
dot icon29/10/2013
Termination of appointment of William White as a director
dot icon27/02/2013
Appointment of Mr James Rufus Wesley Allen as a director
dot icon13/02/2013
Appointment of Miss Danielle Morgan as a director
dot icon12/02/2013
Appointment of Mr William Robert James White as a director
dot icon12/02/2013
Termination of appointment of Liam De Fringe as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-30 no member list
dot icon02/10/2012
Termination of appointment of Declan Byrne as a director
dot icon03/09/2012
Appointment of Mr Andrew Colman as a director
dot icon22/05/2012
Appointment of Aisling Byrne as a director
dot icon03/05/2012
Appointment of Miss Joanna Mc Ardle as a director
dot icon23/04/2012
Appointment of Mr Declan Byrne as a director
dot icon18/04/2012
Termination of appointment of Jill O'neill as a director
dot icon18/04/2012
Termination of appointment of Claire Ncnally as a director
dot icon18/04/2012
Termination of appointment of Sophie Aghajanian as a director
dot icon18/04/2012
Termination of appointment of Peter Hutchinson as a director
dot icon18/04/2012
Termination of appointment of Peter Hutchinson as a secretary
dot icon31/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-09-30 no member list
dot icon08/11/2011
Director's details changed for Karen Daye - Hutchinson on 2011-09-30
dot icon08/11/2011
Termination of appointment of Colin Maxwell as a director
dot icon08/11/2011
Termination of appointment of Graham Gingles as a director
dot icon08/11/2011
Director's details changed for Liam Breandan De Fringe on 2011-09-30
dot icon21/04/2011
Annual return made up to 2010-09-30
dot icon21/04/2011
Miscellaneous
dot icon01/04/2011
Appointment of Claire Ncnally as a director
dot icon01/04/2011
Appointment of a secretary
dot icon01/04/2011
Termination of appointment of Graham Gingles as a secretary
dot icon24/01/2011
Appointment of Sophie Aghajanian as a director
dot icon19/01/2011
Termination of appointment of Bronagh Lawson as a director
dot icon19/01/2011
Termination of appointment of Maura Lynch as a director
dot icon19/01/2011
Appointment of Peter Hutchinson as a secretary
dot icon13/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/02/2010
Annual return made up to 2009-09-30
dot icon06/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/06/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon28/01/2009
31/03/08 annual accts
dot icon10/12/2008
30/09/08
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon19/11/2007
30/09/07 annual return shuttle
dot icon15/11/2007
Change of dirs/sec
dot icon15/11/2007
Change of dirs/sec
dot icon15/11/2007
Change of dirs/sec
dot icon27/09/2007
Change of dirs/sec
dot icon19/09/2007
31/03/07 annual accts
dot icon26/01/2007
Change of dirs/sec
dot icon18/01/2007
31/03/06 annual accts
dot icon03/01/2007
Change of dirs/sec
dot icon03/10/2006
30/09/06 annual return shuttle
dot icon08/04/2006
Change of dirs/sec
dot icon08/04/2006
Change of dirs/sec
dot icon12/03/2006
Change of dirs/sec
dot icon22/02/2006
31/03/05 annual accts
dot icon27/01/2006
Change of dirs/sec
dot icon27/01/2006
Change of dirs/sec
dot icon27/01/2006
Change of dirs/sec
dot icon03/01/2006
30/09/05 annual return shuttle
dot icon16/12/2005
Change of dirs/sec
dot icon04/12/2005
Change of dirs/sec
dot icon23/11/2005
Change of ARD
dot icon30/09/2004
Decln complnce reg new co
dot icon30/09/2004
Pars re dirs/sit reg off
dot icon30/09/2004
Articles
dot icon30/09/2004
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Peter
Director
06/09/2007 - 01/12/2011
-
White, William Robert James
Director
06/02/2013 - 01/05/2013
3
Byrne, Aisling
Director
08/05/2012 - 31/03/2016
4
Glazier, Mark Andrew
Director
01/11/2018 - Present
1
Gingles, Graham Patrick
Director
30/09/2005 - 30/09/2011
2

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 BELFAST PRINT WORKSHOP GALLERY LTD

BELFAST PRINT WORKSHOP GALLERY LTD is an(a) Dissolved company incorporated on 30/09/2004 with the registered office located at 30-42 Cotton Court,, Waring Street, Belfast BT1 2ED. 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 BELFAST PRINT WORKSHOP GALLERY LTD?

toggle

BELFAST PRINT WORKSHOP GALLERY LTD is currently Dissolved. It was registered on 30/09/2004 and dissolved on 24/11/2020.

Where is BELFAST PRINT WORKSHOP GALLERY LTD located?

toggle

BELFAST PRINT WORKSHOP GALLERY LTD is registered at 30-42 Cotton Court,, Waring Street, Belfast BT1 2ED.

What does BELFAST PRINT WORKSHOP GALLERY LTD do?

toggle

BELFAST PRINT WORKSHOP GALLERY LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BELFAST PRINT WORKSHOP GALLERY LTD?

toggle

The latest filing was on 24/11/2020: Final Gazette dissolved via voluntary strike-off.