BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED

Register to unlock more data on OkredoRegister

BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI024358

Incorporation date

12/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Scottish Provident Building, 7 Donegall Square West, Belfast BT1 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1990)
dot icon29/01/2025
Final Gazette dissolved following liquidation
dot icon07/11/2024
Statement of receipts and payments to 2024-05-31
dot icon29/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2024
Statement of receipts and payments to 2023-12-12
dot icon03/01/2023
Statement of receipts and payments to 2021-12-12
dot icon03/01/2023
Statement of receipts and payments to 2022-12-12
dot icon04/02/2021
Statement of receipts and payments to 2020-12-12
dot icon17/01/2020
Statement of receipts and payments to 2019-12-12
dot icon18/10/2019
Satisfaction of charge 9 in full
dot icon23/01/2019
Statement of receipts and payments to 2018-12-12
dot icon05/02/2018
Statement of receipts and payments to 2017-12-13
dot icon21/12/2016
Registered office address changed from The Erne Gateway Corry Belleek Co Fermanagh to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2016-12-21
dot icon21/12/2016
Statement of affairs
dot icon21/12/2016
Appointment of a liquidator
dot icon21/12/2016
Resolutions
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 no member list
dot icon26/01/2015
Termination of appointment of Thomas Cullen as a director on 2014-12-10
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Termination of appointment of Noel Coyle as a director
dot icon28/01/2013
Annual return made up to 2012-12-31 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-31 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2010-12-31 no member list
dot icon04/02/2011
Director's details changed for Bernie Chivers on 2011-02-04
dot icon04/02/2011
Termination of appointment of Bronagh Cleary as a secretary
dot icon04/02/2011
Termination of appointment of Bronagh Cleary as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2009-12-31 no member list
dot icon27/04/2010
Director's details changed for Noel Coyle on 2009-12-31
dot icon27/04/2010
Director's details changed for Bernie Chivers on 2009-12-31
dot icon27/04/2010
Director's details changed for Bronagh Clare Cleary on 2009-12-31
dot icon27/04/2010
Director's details changed for Thomas Cullen on 2009-12-31
dot icon27/04/2010
Secretary's details changed for Bronagh Clare Cleary on 2009-12-31
dot icon27/04/2010
Director's details changed for Stephen Heron on 2009-12-31
dot icon27/04/2010
Director's details changed for Margaret Cleary on 2009-12-31
dot icon08/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
31/12/08
dot icon06/11/2008
31/12/07 annual accts
dot icon28/04/2008
31/12/07 annual return shuttle
dot icon21/03/2008
Change of dirs/sec
dot icon18/10/2007
31/12/06 annual accts
dot icon18/01/2007
31/12/06 annual return shuttle
dot icon28/10/2006
31/12/05 annual accts
dot icon14/04/2006
31/12/05 annual return shuttle
dot icon03/02/2006
31/12/04 annual accts
dot icon04/11/2004
31/12/03 annual accts
dot icon09/02/2004
31/12/03 annual return shuttle
dot icon22/08/2003
31/12/02 annual accts
dot icon31/01/2003
31/12/02 annual return shuttle
dot icon07/11/2002
31/12/01 annual accts
dot icon08/04/2002
31/12/01 annual return shuttle
dot icon16/05/2001
31/12/00 annual accts
dot icon07/04/2001
Change of dirs/sec
dot icon07/04/2001
Change of dirs/sec
dot icon07/04/2001
Change of dirs/sec
dot icon05/03/2001
31/12/99 annual return shuttle
dot icon05/03/2001
31/12/00 annual return shuttle
dot icon18/10/2000
31/12/99 annual accts
dot icon22/09/1999
31/12/98 annual accts
dot icon05/01/1999
31/12/98 annual return shuttle
dot icon05/11/1998
31/12/97 annual accts
dot icon15/10/1998
Particulars of a mortgage charge
dot icon07/02/1998
31/12/97 annual return shuttle
dot icon27/10/1997
31/12/96 annual accts
dot icon23/10/1997
Change of dirs/sec
dot icon23/10/1997
Change of dirs/sec
dot icon25/03/1997
31/12/96 annual return shuttle
dot icon17/12/1996
Change of dirs/sec
dot icon28/10/1996
Particulars of a mortgage charge
dot icon15/08/1996
Change of dirs/sec
dot icon18/06/1996
Mortgage satisfaction
dot icon18/06/1996
Mortgage satisfaction
dot icon18/06/1996
Mortgage satisfaction
dot icon13/06/1996
Particulars of a mortgage charge
dot icon13/06/1996
Particulars of a mortgage charge
dot icon16/03/1996
31/12/95 annual accts
dot icon16/03/1996
31/12/95 annual return shuttle
dot icon18/10/1995
Particulars of a mortgage charge
dot icon26/07/1995
31/12/94 annual accts
dot icon19/12/1994
31/12/94 annual return shuttle
dot icon16/08/1994
Change in sit reg add
dot icon13/04/1994
31/12/93 annual accts
dot icon19/01/1994
31/12/93 annual return shuttle
dot icon18/03/1993
31/12/92 annual accts
dot icon26/01/1993
31/12/92 annual return shuttle
dot icon03/09/1992
Change of dirs/sec
dot icon20/05/1992
Particulars of a mortgage charge
dot icon12/03/1992
31/12/91 annual accts
dot icon12/03/1992
31/12/91 annual return form
dot icon12/02/1992
Particulars of a mortgage charge
dot icon04/11/1991
Particulars of a mortgage charge
dot icon03/09/1991
Particulars of a mortgage charge
dot icon22/08/1991
Updated mem and arts
dot icon22/08/1991
Resolutions
dot icon17/04/1991
27/03/91 annual return
dot icon28/03/1991
31/12/90 annual accts
dot icon22/10/1990
Notice of ARD
dot icon30/04/1990
Change of dirs/sec
dot icon12/04/1990
Decln complnce reg new co
dot icon12/04/1990
Pars re dirs/sit reg off
dot icon12/04/1990
Memorandum
dot icon12/04/1990
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrath, Michael
Director
12/04/1990 - 31/12/1999
2
Chivers, Bernie
Director
01/01/2000 - Present
-
Cleary, Margaret
Director
01/01/2000 - Present
-
Heron, Stephen
Director
01/01/2000 - Present
-
Cleary, Bronagh Clare
Director
12/04/1990 - 11/12/2009
-

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 BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED

BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED is an(a) Dissolved company incorporated on 12/04/1990 with the registered office located at Scottish Provident Building, 7 Donegall Square West, Belfast BT1 6JH. 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 BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED?

toggle

BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED is currently Dissolved. It was registered on 12/04/1990 and dissolved on 29/01/2025.

Where is BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED located?

toggle

BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED is registered at Scottish Provident Building, 7 Donegall Square West, Belfast BT1 6JH.

What does BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED do?

toggle

BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED?

toggle

The latest filing was on 29/01/2025: Final Gazette dissolved following liquidation.