CLARAWOOD COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

CLARAWOOD COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI055921

Incorporation date

19/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10d Clarawood House Clara Way, Belfast BT5 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon16/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2021
Voluntary strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for voluntary strike-off
dot icon09/08/2021
Application to strike the company off the register
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon18/12/2020
Termination of appointment of Jeanette Rose Hamilton as a director on 2020-12-08
dot icon18/12/2020
Termination of appointment of Catherine Elizabeth White as a director on 2020-12-08
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon07/07/2020
Registered office address changed from Clarawood Community Church Knockwood Crescent Belfast BT5 6GE to 10D Clarawood House Clara Way Belfast BT5 6GN on 2020-07-07
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Termination of appointment of Suzanne Louise Napier as a director on 2019-12-09
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Termination of appointment of William John Pinkerton as a director on 2018-12-13
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Termination of appointment of Steven Irwin as a director on 2017-10-23
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon28/06/2017
Termination of appointment of Hazel Whitley as a director on 2017-06-28
dot icon02/06/2017
Termination of appointment of William Thomas Chambers as a director on 2017-06-01
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon28/12/2016
Appointment of Ms Jeanette Rose Hamilton as a director on 2016-12-10
dot icon21/12/2016
Appointment of Mrs Catherine Elizabeth White as a director on 2016-12-08
dot icon21/12/2016
Appointment of Mr William Thomas Chambers as a director on 2016-12-08
dot icon25/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/12/2015
Appointment of Mr William John Pinkerton as a director on 2015-12-09
dot icon21/12/2015
Termination of appointment of Margaret Angela Munn as a director on 2015-12-09
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/12/2015
Resolutions
dot icon29/09/2015
Resolutions
dot icon14/08/2015
Annual return made up to 2015-07-19 no member list
dot icon02/06/2015
Memorandum and Articles of Association
dot icon27/03/2015
Termination of appointment of Joseph Robert Turner as a director on 2015-03-04
dot icon09/03/2015
Appointment of Mr Leigh David Gould as a director on 2015-02-18
dot icon08/03/2015
Appointment of Mr Leigh David Gould as a secretary on 2015-02-18
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-19 no member list
dot icon27/06/2014
Termination of appointment of Samuel Lamont as a director
dot icon27/06/2014
Termination of appointment of Scott Vance as a director
dot icon27/06/2014
Appointment of Mr Joseph Robert Turner as a director
dot icon25/06/2014
Termination of appointment of Gilbert Graham as a director
dot icon25/06/2014
Termination of appointment of Lucinda Vance as a director
dot icon25/06/2014
Termination of appointment of Scott Vance as a secretary
dot icon20/06/2014
Termination of appointment of Joanne Mcmaster as a director
dot icon13/06/2014
Registered office address changed from 14-16 Knockwood Park Belfast BT5 6GA Northern Ireland on 2014-06-13
dot icon12/06/2014
Secretary's details changed for Mr Scott Norman Vance on 2014-05-12
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-07-19 no member list
dot icon16/08/2013
Registered office address changed from 10D Clarawood House Clara Way Belfast BT5 6GN on 2013-08-16
dot icon16/08/2013
Appointment of Mrs Lucinda Elizabeth Vance as a director
dot icon10/03/2013
Appointment of Mrs Joanne Carol Mcmaster as a director
dot icon26/02/2013
Appointment of Mr Gilbert Graham as a director
dot icon24/02/2013
Termination of appointment of Leigh Gould as a director
dot icon24/02/2013
Appointment of Mr Scott Norman Vance as a secretary
dot icon24/02/2013
Termination of appointment of Leigh Gould as a secretary
dot icon24/02/2013
Appointment of Mr Scott Norman Vance as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-19 no member list
dot icon26/06/2012
Termination of appointment of Catherine Robinson as a director
dot icon25/04/2012
Termination of appointment of Jennifer Napier as a director
dot icon16/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/12/2011
Appointment of Mr Leigh David Gould as a secretary
dot icon17/12/2011
Appointment of Mr Leigh David Gould as a secretary
dot icon17/12/2011
Termination of appointment of Jennifer Napier as a secretary
dot icon17/12/2011
Termination of appointment of Elizabeth Gray as a director
dot icon23/09/2011
Amended accounts made up to 2010-03-31
dot icon07/09/2011
Appointment of Jennifer Napier as a secretary
dot icon07/09/2011
Termination of appointment of Leigh Gould as a secretary
dot icon26/07/2011
Annual return made up to 2011-07-19 no member list
dot icon14/07/2011
Appointment of Miss Jennifer Napier as a director
dot icon14/07/2011
Appointment of Miss Suzanne Napier as a director
dot icon14/07/2011
Appointment of Miss Elizabeth Gray as a director
dot icon14/07/2011
Appointment of Mrs Catherine Elizabeth Robinson as a director
dot icon14/07/2011
Appointment of Mrs Margaret Angela Munn as a director
dot icon07/07/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-19 no member list
dot icon14/08/2010
Director's details changed for Samuel Lamont on 2010-07-19
dot icon14/08/2010
Director's details changed for Hazel Whitley on 2010-07-19
dot icon14/08/2010
Director's details changed for Steven Irwin on 2010-07-19
dot icon14/08/2010
Secretary's details changed for Leigh David Gould on 2010-07-19
dot icon14/08/2010
Director's details changed for Leigh David Gould on 2010-07-19
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Termination of appointment of Angela Adair as a director
dot icon18/01/2010
Termination of appointment of Mandy Maxwell as a director
dot icon26/07/2009
19/07/09 annual return shuttle
dot icon23/02/2009
Change of dirs/sec
dot icon16/02/2009
31/03/08 annual accts
dot icon15/01/2009
Change of dirs/sec
dot icon21/08/2008
19/07/08
dot icon17/01/2008
Change of dirs/sec
dot icon17/01/2008
Change of dirs/sec
dot icon11/01/2008
31/03/07 annual accts
dot icon04/01/2008
Change of dirs/sec
dot icon14/09/2007
Change of dirs/sec
dot icon02/08/2007
19/07/07 annual return shuttle
dot icon12/06/2007
Change of dirs/sec
dot icon12/06/2007
Change of dirs/sec
dot icon12/06/2007
Change of dirs/sec
dot icon12/06/2007
Change of dirs/sec
dot icon12/06/2007
Change of dirs/sec
dot icon29/03/2007
Updated mem and arts
dot icon22/02/2007
Change of dirs/sec
dot icon24/01/2007
Change of dirs/sec
dot icon24/01/2007
Change of dirs/sec
dot icon20/12/2006
Change of dirs/sec
dot icon20/12/2006
Change of dirs/sec
dot icon20/12/2006
Change of dirs/sec
dot icon20/12/2006
Change of dirs/sec
dot icon20/12/2006
31/03/06 annual accts
dot icon20/12/2006
Change of dirs/sec
dot icon16/08/2006
19/07/06 annual return shuttle
dot icon24/05/2006
Change of dirs/sec
dot icon10/04/2006
Change of ARD
dot icon24/03/2006
Change of dirs/sec
dot icon24/03/2006
Change of dirs/sec
dot icon28/02/2006
Change of dirs/sec
dot icon28/02/2006
Change of dirs/sec
dot icon28/02/2006
Change of dirs/sec
dot icon28/02/2006
Change of dirs/sec
dot icon28/02/2006
Change of dirs/sec
dot icon28/02/2006
Change of dirs/sec
dot icon28/02/2006
Change of dirs/sec
dot icon25/02/2006
Change of dirs/sec
dot icon25/02/2006
Change of dirs/sec
dot icon01/11/2005
Change of ARD
dot icon08/10/2005
Change of dirs/sec
dot icon08/10/2005
Change of dirs/sec
dot icon08/10/2005
Change of dirs/sec
dot icon19/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Colin, Rev
Director
19/07/2005 - 08/02/2006
3
Fullerton, Michelle Louise
Director
08/02/2006 - 06/12/2006
2
Crothers, Helen Anne
Director
19/07/2005 - 10/01/2007
-
Chambers, Allan Cameron
Director
08/02/2006 - 10/01/2007
-
Adair, Angela
Director
30/05/2007 - 30/12/2009
-

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 CLARAWOOD COMMUNITY ASSOCIATION

CLARAWOOD COMMUNITY ASSOCIATION is an(a) Dissolved company incorporated on 19/07/2005 with the registered office located at 10d Clarawood House Clara Way, Belfast BT5 6GN. 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 CLARAWOOD COMMUNITY ASSOCIATION?

toggle

CLARAWOOD COMMUNITY ASSOCIATION is currently Dissolved. It was registered on 19/07/2005 and dissolved on 16/11/2021.

Where is CLARAWOOD COMMUNITY ASSOCIATION located?

toggle

CLARAWOOD COMMUNITY ASSOCIATION is registered at 10d Clarawood House Clara Way, Belfast BT5 6GN.

What does CLARAWOOD COMMUNITY ASSOCIATION do?

toggle

CLARAWOOD COMMUNITY ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CLARAWOOD COMMUNITY ASSOCIATION?

toggle

The latest filing was on 16/11/2021: Final Gazette dissolved via voluntary strike-off.