CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE

Register to unlock more data on OkredoRegister

CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI021826

Incorporation date

05/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

44 Irish Quarter West, Carrickfergus, Co Antrim BT38 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1988)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon19/02/2024
Application to strike the company off the register
dot icon21/04/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Termination of appointment of Brian Thomas Mckee as a director on 2022-12-13
dot icon16/12/2022
Appointment of Mr Raymond Matthew Bennett as a director on 2022-12-13
dot icon06/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon08/02/2019
Appointment of Mrs Helen Daphne Rankin as a director on 2018-12-04
dot icon06/02/2019
Termination of appointment of Raymond Matthew Bennett as a director on 2018-12-04
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Appointment of Dr Frederick William Hamond as a director on 2017-11-28
dot icon06/12/2017
Termination of appointment of Daphne Helen Rankin as a director on 2017-11-28
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-01-29 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/02/2015
Annual return made up to 2015-01-29 no member list
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-29 no member list
dot icon05/02/2014
Appointment of Mr Raymond Matthew Bennett as a director
dot icon05/02/2014
Termination of appointment of Frederick Hamond as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-29 no member list
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-29 no member list
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-29 no member list
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2010-01-29 no member list
dot icon06/02/2010
Secretary's details changed for Daphne Helen Rankin on 2010-02-06
dot icon06/02/2010
Director's details changed for Daphne Helen Rankin on 2010-02-06
dot icon06/02/2010
Director's details changed for Frederick William Hamond on 2010-02-06
dot icon06/02/2010
Director's details changed for Brian Thomas Mckee on 2010-02-06
dot icon23/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/02/2009
29/01/09 annual return shuttle
dot icon21/02/2009
31/03/08 annual accts
dot icon20/02/2008
29/01/08 annual return shuttle
dot icon02/02/2008
31/03/07 annual accts
dot icon31/01/2007
Change of dirs/sec
dot icon31/01/2007
29/01/07 annual return shuttle
dot icon19/12/2006
Change in sit reg add
dot icon27/09/2006
31/03/06 annual accts
dot icon22/09/2006
Change of dirs/sec
dot icon14/02/2006
31/03/05 annual accts
dot icon01/02/2006
29/01/06 annual return shuttle
dot icon25/04/2005
31/03/04 annual accts
dot icon17/04/2005
29/01/05 annual return shuttle
dot icon31/01/2004
29/01/04 annual return shuttle
dot icon25/01/2003
29/01/03 annual return shuttle
dot icon22/01/2003
31/03/02 annual accts
dot icon26/04/2002
Change of dirs/sec
dot icon14/04/2002
Change of dirs/sec
dot icon16/02/2002
31/03/01 annual accts
dot icon16/02/2002
29/01/02 annual return shuttle
dot icon26/01/2001
29/01/01 annual return shuttle
dot icon26/01/2001
Change of dirs/sec
dot icon07/01/2001
31/03/00 annual accts
dot icon29/01/2000
29/01/00 annual return shuttle
dot icon20/01/2000
31/03/99 annual accts
dot icon21/01/1999
29/01/99 annual return shuttle
dot icon21/01/1999
Change of dirs/sec
dot icon21/12/1998
31/03/98 annual accts
dot icon25/01/1998
29/01/98 annual return shuttle
dot icon25/01/1998
Change of dirs/sec
dot icon30/12/1997
31/03/97 annual accts
dot icon15/02/1997
29/01/97 annual return shuttle
dot icon15/01/1997
31/03/96 annual accts
dot icon20/02/1996
29/01/96 annual return shuttle
dot icon18/12/1995
31/03/95 annual accts
dot icon14/02/1995
29/01/95 annual return shuttle
dot icon14/07/1994
Change of dirs/sec
dot icon14/06/1994
31/03/94 annual accts
dot icon19/02/1994
29/01/94 annual return shuttle
dot icon26/01/1994
31/03/93 annual accts
dot icon30/06/1993
Change in sit reg add
dot icon26/03/1993
05/02/93 annual return shuttle
dot icon10/06/1992
31/03/92 annual accts
dot icon04/03/1992
05/02/92 annual return form
dot icon17/07/1991
01/02/91 annual return
dot icon17/07/1991
31/03/91 annual accts
dot icon27/03/1991
31/03/90 annual accts
dot icon24/08/1990
05/02/90 annual return
dot icon15/08/1990
Change in sit reg add
dot icon05/02/1990
Resolutions
dot icon05/02/1990
Updated mem and arts
dot icon09/06/1989
31/03/89 annual accts
dot icon09/06/1989
Notice of ARD
dot icon05/08/1988
Pars re dirs/sit reg off
dot icon05/08/1988
Memorandum
dot icon05/08/1988
Articles
dot icon05/08/1988
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.76K
-
0.00
11.76K
-
2022
0
3.26K
-
0.00
3.26K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckee, Brian Thomas
Director
09/03/2002 - 13/12/2022
1
Bennett, Raymond Matthew
Director
13/12/2022 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE

CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE is an(a) Dissolved company incorporated on 05/08/1988 with the registered office located at 44 Irish Quarter West, Carrickfergus, Co Antrim BT38 8AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE?

toggle

CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE is currently Dissolved. It was registered on 05/08/1988 and dissolved on 14/05/2024.

Where is CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE located?

toggle

CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE is registered at 44 Irish Quarter West, Carrickfergus, Co Antrim BT38 8AT.

What does CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE do?

toggle

CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for CARRICKFERGUS GASWORKS PRESERVATION SOCIETY LIMITED-THE?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.