CHEQUE CASH POINT LIMITED

Register to unlock more data on OkredoRegister

CHEQUE CASH POINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI039260

Incorporation date

12/09/2000

Size

Dormant

Contacts

Registered address

Registered address

11a Glenkeen Avenue, Jordanstown, Newtownabbey, Antrim BT37 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2000)
dot icon16/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2022
First Gazette notice for voluntary strike-off
dot icon24/05/2022
Application to strike the company off the register
dot icon24/05/2022
Accounts for a dormant company made up to 2021-11-30
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-11-30
dot icon26/11/2020
Micro company accounts made up to 2019-11-30
dot icon18/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon14/09/2015
Secretary's details changed for Dermot Brooks on 2015-09-01
dot icon06/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon10/10/2012
Director's details changed for Andre Brooks on 2012-10-10
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/05/2012
Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House Donegal Square East Belfast BT1 5HH on 2012-05-17
dot icon29/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/03/2011
Total exemption small company accounts made up to 2009-11-30
dot icon01/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon01/07/2010
Previous accounting period extended from 2009-09-30 to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon01/08/2009
30/09/08 annual accts
dot icon01/08/2009
Change of dirs/sec
dot icon12/11/2008
30/09/07 annual accts
dot icon15/10/2008
12/09/08 annual return shuttle
dot icon02/10/2007
12/09/07 annual return shuttle
dot icon01/08/2007
30/09/06 annual accts
dot icon28/09/2006
12/09/06 annual return shuttle
dot icon07/09/2006
30/09/05 annual accts
dot icon06/10/2005
12/09/05 annual return shuttle
dot icon14/08/2005
30/09/04 annual accts
dot icon22/02/2005
Change of dirs/sec
dot icon26/01/2005
Change in sit reg add
dot icon25/01/2005
Change of dirs/sec
dot icon25/01/2005
Change of dirs/sec
dot icon25/01/2005
Change of dirs/sec
dot icon25/01/2005
Change of dirs/sec
dot icon25/01/2005
Change of dirs/sec
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Auditor resignation
dot icon21/01/2005
Decl re assist acqn shs
dot icon04/01/2005
Particulars of a mortgage charge
dot icon23/09/2004
12/09/04 annual return shuttle
dot icon23/09/2004
12/09/03 annual return shuttle
dot icon13/08/2004
30/09/03 annual accts
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Updated mem and arts
dot icon25/06/2004
Not re consol/divn of shs
dot icon21/04/2004
30/09/02 annual accts
dot icon21/01/2003
30/09/01 annual accts
dot icon02/10/2002
12/09/02 annual return shuttle
dot icon17/10/2001
12/09/01 annual return shuttle
dot icon23/01/2001
Change of dirs/sec
dot icon23/01/2001
Change of dirs/sec
dot icon25/09/2000
Change of dirs/sec
dot icon12/09/2000
Decln complnce reg new co
dot icon12/09/2000
Pars re dirs/sit reg off
dot icon12/09/2000
Memorandum
dot icon12/09/2000
Articles
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
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.44K
-
0.00
-
-
2021
0
71.44K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

71.44K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin William Brooks
Director
23/12/2004 - 20/06/2009
1
Cardy, Elaine
Secretary
12/09/2000 - 23/12/2004
-
Brooks, Dermott John
Director
23/12/2004 - Present
20
Brooks, Andre
Director
07/01/2005 - Present
-
Boyd, Francis Edward
Director
12/09/2000 - 23/12/2004
45

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 CHEQUE CASH POINT LIMITED

CHEQUE CASH POINT LIMITED is an(a) Dissolved company incorporated on 12/09/2000 with the registered office located at 11a Glenkeen Avenue, Jordanstown, Newtownabbey, Antrim BT37 0PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUE CASH POINT LIMITED?

toggle

CHEQUE CASH POINT LIMITED is currently Dissolved. It was registered on 12/09/2000 and dissolved on 16/08/2022.

Where is CHEQUE CASH POINT LIMITED located?

toggle

CHEQUE CASH POINT LIMITED is registered at 11a Glenkeen Avenue, Jordanstown, Newtownabbey, Antrim BT37 0PH.

What does CHEQUE CASH POINT LIMITED do?

toggle

CHEQUE CASH POINT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHEQUE CASH POINT LIMITED?

toggle

The latest filing was on 16/08/2022: Final Gazette dissolved via voluntary strike-off.