CAMPBELL CATERING (BELFAST) LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL CATERING (BELFAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI029089

Incorporation date

05/01/1995

Size

Full

Contacts

Registered address

Registered address

C/O Cleaver Fulton Rankin, 50 Bedford Street, Belfast BT2 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon08/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon23/10/2018
First Gazette notice for voluntary strike-off
dot icon15/10/2018
Application to strike the company off the register
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon03/08/2018
Termination of appointment of Thomas Joseph Mulryan as a director on 2018-07-31
dot icon03/08/2018
Appointment of Mr Paul Joseph Sizer as a director on 2018-08-01
dot icon03/08/2018
Appointment of Mr Matthew William Carroll as a director on 2018-08-01
dot icon27/07/2018
Full accounts made up to 2017-09-29
dot icon03/01/2018
Termination of appointment of Donal O'brien as a director on 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon19/06/2017
Full accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-09-30
dot icon31/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon29/05/2014
Appointment of Mr Frank Gleeson as a director
dot icon29/05/2014
Appointment of Mr Thomas Mulryan as a director
dot icon29/05/2014
Termination of appointment of Patrick Cronin as a director
dot icon22/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon22/10/2013
Director's details changed for Patrick Christopher Cronin on 2013-10-22
dot icon22/10/2013
Director's details changed for Mr Donal O'brien on 2013-10-22
dot icon25/07/2013
Termination of appointment of Martin Welch as a director
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon10/10/2012
Director's details changed for Martin Welch on 2012-10-03
dot icon10/10/2012
Director's details changed for Mr Donal O'brien on 2012-10-03
dot icon10/10/2012
Director's details changed for Patrick Christopher Cronin on 2012-10-03
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-09-30
dot icon03/06/2011
Termination of appointment of James Weygandt as a secretary
dot icon02/06/2011
Appointment of Miss Emer Carey as a secretary
dot icon04/01/2011
Termination of appointment of Ravichandra Saligram as a director
dot icon16/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-09-30
dot icon07/04/2010
Termination of appointment of Neil Tanner as a secretary
dot icon11/03/2010
Appointment of James Weygandt as a secretary
dot icon02/03/2010
Annual return made up to 2005-10-03
dot icon06/02/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon06/02/2010
Director's details changed for Ravichandra Saligram on 2009-10-03
dot icon06/02/2010
Director's details changed for Martin Welch on 2009-10-03
dot icon05/02/2010
Director's details changed for Patrick Christopher Cronin on 2009-10-03
dot icon05/02/2010
Director's details changed for Donal O'brien on 2009-10-03
dot icon01/08/2009
30/09/08 annual accts
dot icon29/05/2009
Change of dirs/sec
dot icon30/10/2008
03/10/08
dot icon06/10/2008
30/09/07 annual accts
dot icon02/10/2008
Change in sit reg add
dot icon03/10/2007
03/10/07 annual return shuttle
dot icon10/08/2007
Change of dirs/sec
dot icon02/08/2007
30/09/06 annual accts
dot icon29/01/2007
03/10/06 annual return shuttle
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon16/11/2006
Change of dirs/sec
dot icon16/11/2006
Change of dirs/sec
dot icon16/11/2006
Change of dirs/sec
dot icon16/11/2006
Change of dirs/sec
dot icon01/11/2006
30/09/05 annual accts
dot icon09/11/2005
01/10/04 annual accts
dot icon07/12/2004
Auditor resignation
dot icon01/09/2004
03/10/03 annual accts
dot icon09/07/2004
Change of ARD
dot icon28/05/2004
Change of ARD
dot icon28/05/2004
27/09/02 annual accts
dot icon16/02/2004
05/01/04 annual return shuttle
dot icon10/02/2004
Updated mem and arts
dot icon16/04/2003
Resolution to change name
dot icon06/03/2003
05/01/03 annual return shuttle
dot icon03/10/2002
31/12/01 annual accts
dot icon25/09/2002
Auditor resignation
dot icon31/07/2002
Change in sit reg add
dot icon30/01/2002
05/01/02 annual return shuttle
dot icon04/12/2001
Mortgage satisfaction
dot icon18/09/2001
31/12/00 annual accts
dot icon14/02/2001
05/01/01 annual return shuttle
dot icon14/02/2001
Change of dirs/sec
dot icon14/02/2001
Change of dirs/sec
dot icon19/10/2000
Change in sit reg add
dot icon16/10/2000
31/12/99 annual accts
dot icon12/10/2000
05/01/00 annual return shuttle
dot icon09/10/2000
05/01/99 annual return shuttle
dot icon28/10/1999
31/12/98 annual accts
dot icon16/08/1999
Change of dirs/sec
dot icon24/07/1999
Resolutions
dot icon24/07/1999
Updated mem and arts
dot icon27/06/1999
Mortgage satisfaction
dot icon27/06/1999
Mortgage satisfaction
dot icon03/06/1999
Change of dirs/sec
dot icon03/06/1999
Change of dirs/sec
dot icon03/06/1999
Change of dirs/sec
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Updated mem and arts
dot icon20/04/1999
Particulars of a mortgage charge
dot icon17/02/1999
Particulars of a mortgage charge
dot icon17/02/1999
Particulars of a mortgage charge
dot icon17/02/1999
Cert reg of charge in GB
dot icon02/02/1999
Change of dirs/sec
dot icon25/01/1999
Change of dirs/sec
dot icon25/01/1999
31/12/97 annual accts
dot icon07/03/1998
05/01/98 annual return shuttle
dot icon07/02/1998
Return of allot of shares
dot icon07/10/1997
Change in sit reg add
dot icon07/10/1997
05/01/97 annual return shuttle
dot icon07/10/1997
31/12/96 annual accts
dot icon18/11/1996
31/12/95 annual accts
dot icon01/08/1996
Change of dirs/sec
dot icon16/02/1996
05/01/96 annual return shuttle
dot icon12/10/1995
Notice of ARD
dot icon08/02/1995
Change in sit reg add
dot icon08/02/1995
Change of dirs/sec
dot icon08/02/1995
Change of dirs/sec
dot icon08/02/1995
Change of dirs/sec
dot icon05/01/1995
Pars re dirs/sit reg off
dot icon05/01/1995
Memorandum
dot icon05/01/1995
Articles
dot icon05/01/1995
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2017
dot iconLast change occurred
29/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2017
dot iconNext account date
29/09/2018
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sizer, Paul Joseph
Director
01/08/2018 - Present
14
O'brien, Donal
Director
23/01/2009 - 31/12/2017
18
Mulryan, Thomas Joseph
Director
01/05/2014 - 31/07/2018
14
Gleeson, Frank Michael
Director
01/05/2014 - Present
12
Weygandt, James
Secretary
11/12/2009 - 02/06/2011
-

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 CAMPBELL CATERING (BELFAST) LIMITED

CAMPBELL CATERING (BELFAST) LIMITED is an(a) Dissolved company incorporated on 05/01/1995 with the registered office located at C/O Cleaver Fulton Rankin, 50 Bedford Street, Belfast BT2 7FW. There are currently 4 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 CAMPBELL CATERING (BELFAST) LIMITED?

toggle

CAMPBELL CATERING (BELFAST) LIMITED is currently Dissolved. It was registered on 05/01/1995 and dissolved on 08/01/2019.

Where is CAMPBELL CATERING (BELFAST) LIMITED located?

toggle

CAMPBELL CATERING (BELFAST) LIMITED is registered at C/O Cleaver Fulton Rankin, 50 Bedford Street, Belfast BT2 7FW.

What does CAMPBELL CATERING (BELFAST) LIMITED do?

toggle

CAMPBELL CATERING (BELFAST) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMPBELL CATERING (BELFAST) LIMITED?

toggle

The latest filing was on 08/01/2019: Final Gazette dissolved via voluntary strike-off.