CAIRNSVILLE LIMITED

Register to unlock more data on OkredoRegister

CAIRNSVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI068011

Incorporation date

09/02/2008

Size

Dormant

Contacts

Registered address

Registered address

2 Ferguson Road, Knockmore Hill Industrial Estate, Lisburn BT28 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2008)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon08/03/2023
Application to strike the company off the register
dot icon05/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon02/02/2022
Termination of appointment of Nicholas John Hudson as a director on 2022-01-06
dot icon02/02/2022
Appointment of Martin Daly as a secretary on 2022-01-06
dot icon30/04/2021
Termination of appointment of Orla Marie Corr as a director on 2021-04-30
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
Confirmation statement made on 2021-02-09 with updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/04/2021
Accounts for a dormant company made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon28/01/2021
Registered office address changed from 76 Ballynakilly Road Dungannon Co Tyrone BT71 6HD to 2 Ferguson Road Knockmore Hill Industrial Estate Lisburn BT28 2FW on 2021-01-28
dot icon22/12/2020
Termination of appointment of Lorraine Tumilty as a secretary on 2020-12-18
dot icon22/12/2020
Termination of appointment of Lorraine Tumilty as a director on 2020-12-18
dot icon04/11/2020
Appointment of Mr Richmond Mark Lowry as a director on 2020-10-21
dot icon30/10/2020
Appointment of Mr Nicholas John Hudson as a director on 2020-10-21
dot icon05/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon05/11/2019
Termination of appointment of Eugene Lynch as a director on 2019-11-04
dot icon14/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon15/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon30/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Patrick Mcavoy as a director
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon10/02/2010
Director's details changed for Patrick Mcavoy on 2010-02-10
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Lorraine Tumilty on 2010-02-10
dot icon10/02/2010
Director's details changed for Eugene Lynch on 2010-02-10
dot icon10/02/2010
Director's details changed for Orla Corr on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Lorraine Tumilty on 2010-02-10
dot icon25/09/2009
Change in sit reg add
dot icon25/09/2009
31/12/08 annual accts
dot icon25/09/2009
Change of ARD
dot icon04/03/2009
09/02/09 annual return shuttle
dot icon17/04/2008
Resolutions
dot icon17/04/2008
Updated mem and arts
dot icon29/02/2008
Change of dirs/sec
dot icon29/02/2008
Change of dirs/sec
dot icon29/02/2008
Change of dirs/sec
dot icon29/02/2008
Change of dirs/sec
dot icon09/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2021
-
3.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Eugene
Director
08/02/2008 - 04/11/2019
5
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
09/02/2008 - 08/02/2008
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
09/02/2008 - 08/02/2008
3187
Hudson, Nicholas John
Director
21/10/2020 - 06/01/2022
29
Mcavoy, Patrick Anthony
Director
08/02/2008 - 02/01/2014
7

Persons with Significant Control

2
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 CAIRNSVILLE LIMITED

CAIRNSVILLE LIMITED is an(a) Dissolved company incorporated on 09/02/2008 with the registered office located at 2 Ferguson Road, Knockmore Hill Industrial Estate, Lisburn BT28 2FW. There are currently 2 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 CAIRNSVILLE LIMITED?

toggle

CAIRNSVILLE LIMITED is currently Dissolved. It was registered on 09/02/2008 and dissolved on 30/05/2023.

Where is CAIRNSVILLE LIMITED located?

toggle

CAIRNSVILLE LIMITED is registered at 2 Ferguson Road, Knockmore Hill Industrial Estate, Lisburn BT28 2FW.

What does CAIRNSVILLE LIMITED do?

toggle

CAIRNSVILLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAIRNSVILLE LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.