BORDER ARTS 2000

Register to unlock more data on OkredoRegister

BORDER ARTS 2000

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI046150

Incorporation date

11/04/2003

Size

-

Contacts

Registered address

Registered address

24a Main Street, Castlederg, BT81 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon17/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2019
Voluntary strike-off action has been suspended
dot icon01/10/2019
First Gazette notice for voluntary strike-off
dot icon20/09/2019
Application to strike the company off the register
dot icon25/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Termination of appointment of Debra Elizabeth Liggett as a director on 2017-06-19
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Appointment of Mr David Young as a director on 2016-03-15
dot icon15/04/2016
Annual return made up to 2016-04-11 no member list
dot icon15/04/2016
Appointment of Mrs Debra Elizabeth Liggett as a director on 2016-03-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-11 no member list
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-11 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-11 no member list
dot icon01/05/2013
Termination of appointment of Patsy Friel as a director
dot icon01/05/2013
Termination of appointment of Anna Gallen as a director
dot icon01/05/2013
Termination of appointment of Patricia Mc Grath as a director
dot icon01/05/2013
Termination of appointment of Eugene Mcmenamin as a director
dot icon01/05/2013
Termination of appointment of Andrena Faulkner as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-11 no member list
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-11 no member list
dot icon15/04/2010
Annual return made up to 2010-04-11 no member list
dot icon15/04/2010
Director's details changed for Gerard Paul Doherty on 2010-01-01
dot icon15/04/2010
Director's details changed for Eugene Mcmenamin on 2010-01-01
dot icon15/04/2010
Secretary's details changed for Gerard Paul Doherty on 2010-01-01
dot icon15/04/2010
Director's details changed for Andrena Faulkner on 2010-01-01
dot icon15/04/2010
Director's details changed for Patsy Friel on 2010-01-01
dot icon15/04/2010
Director's details changed for Edward James Dolan on 2010-01-01
dot icon15/04/2010
Director's details changed for Anna Gallen on 2010-01-01
dot icon15/04/2010
Director's details changed for Ernan Patton on 2010-01-01
dot icon15/04/2010
Director's details changed for Conor Anthony Malone on 2010-01-01
dot icon15/04/2010
Director's details changed for Sean Mc Menamin on 2010-01-01
dot icon15/04/2010
Director's details changed for Paul Anderson on 2010-01-01
dot icon15/04/2010
Director's details changed for Patricia Mc Grath on 2010-01-01
dot icon02/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/05/2009
11/04/09 annual return shuttle
dot icon27/04/2009
31/12/08 annual accts
dot icon20/06/2008
31/12/07 annual accts
dot icon18/04/2008
11/04/08 annual return shuttle
dot icon09/11/2007
31/12/06 annual accts
dot icon27/06/2007
11/04/07 annual return shuttle
dot icon27/04/2007
Change of dirs/sec
dot icon27/04/2007
Change of dirs/sec
dot icon27/04/2007
Change of dirs/sec
dot icon16/06/2006
Change of dirs/sec
dot icon16/06/2006
Change of dirs/sec
dot icon16/06/2006
Change of dirs/sec
dot icon26/05/2006
31/12/05 annual accts
dot icon17/05/2006
11/04/06 annual return shuttle
dot icon15/05/2006
Change of dirs/sec
dot icon04/05/2006
Change of dirs/sec
dot icon04/05/2006
Change of dirs/sec
dot icon04/05/2006
Change of dirs/sec
dot icon11/03/2006
31/12/04 annual accts
dot icon23/09/2005
Change of dirs/sec
dot icon23/09/2005
Change of dirs/sec
dot icon31/01/2005
Change of dirs/sec
dot icon07/12/2004
Change of dirs/sec
dot icon03/12/2004
Change of dirs/sec
dot icon03/12/2004
Change of dirs/sec
dot icon12/10/2004
Change of dirs/sec
dot icon20/07/2004
11/04/04 annual return shuttle
dot icon09/07/2004
Change of dirs/sec
dot icon02/07/2004
Change of dirs/sec
dot icon14/05/2003
Change of ARD
dot icon11/04/2003
Incorporation
dot icon11/04/2003
Pars re dirs/sit reg off
dot icon11/04/2003
Memorandum
dot icon11/04/2003
Articles
dot icon11/04/2003
Decln complnce reg new co
dot icon11/04/2003
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
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmenamin, Sean
Director
13/11/2004 - 15/11/2004
-
Mcmenamin, Sean
Director
26/10/2004 - Present
-
Doherty, Gerard Paul
Secretary
26/10/2004 - 25/10/2005
2
Doherty, Gerard Paul
Secretary
30/01/2007 - Present
2
Mccanney, Margaret
Secretary
25/10/2005 - 30/03/2007
-

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 BORDER ARTS 2000

BORDER ARTS 2000 is an(a) Dissolved company incorporated on 11/04/2003 with the registered office located at 24a Main Street, Castlederg, BT81 7AS. There are currently 8 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 BORDER ARTS 2000?

toggle

BORDER ARTS 2000 is currently Dissolved. It was registered on 11/04/2003 and dissolved on 17/12/2019.

Where is BORDER ARTS 2000 located?

toggle

BORDER ARTS 2000 is registered at 24a Main Street, Castlederg, BT81 7AS.

What does BORDER ARTS 2000 do?

toggle

BORDER ARTS 2000 operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BORDER ARTS 2000?

toggle

The latest filing was on 17/12/2019: Final Gazette dissolved via voluntary strike-off.