CLOONEY PARK WEST MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

CLOONEY PARK WEST MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI072063

Incorporation date

20/03/2009

Size

Dormant

Contacts

Registered address

Registered address

7 Pattons Lane, Holywood, Co. Down BT18 9FXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2009)
dot icon10/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH United Kingdom to 7 Pattons Lane Holywood Co. Down BT18 9FX on 2022-05-20
dot icon20/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon10/07/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/03/2021
Appointment of Mr Steve Mcguinness as a director on 2019-09-16
dot icon18/03/2021
Termination of appointment of Alex Fleck as a director on 2019-09-16
dot icon30/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon03/07/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon11/03/2019
Secretary's details changed for Ms Ashley Ritchie on 2018-11-01
dot icon11/03/2019
Change of details for Mr Alex Fleck as a person with significant control on 2018-11-01
dot icon11/03/2019
Director's details changed for Mr Alex Fleck on 2018-11-01
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/11/2018
Registered office address changed from 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 2018-11-21
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Alex Fleck as a director on 2015-12-07
dot icon07/12/2015
Termination of appointment of Ashley Ritchie as a director on 2015-12-07
dot icon16/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Deborah Elizabeth Lennon as a secretary on 2014-03-12
dot icon13/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon15/08/2014
Appointment of Ms Ashley Ritchie as a director on 2014-08-15
dot icon02/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Alexander Fleck as a director
dot icon12/03/2014
Appointment of Ms Ashley Ritchie as a secretary
dot icon25/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon02/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon26/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/04/2010
Director's details changed for Alexander Fleck on 2010-04-07
dot icon08/04/2010
Secretary's details changed for Deborah Lennon on 2010-04-07
dot icon27/03/2009
Change of dirs/sec
dot icon20/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/04/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

0

No officers data available.

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 CLOONEY PARK WEST MANAGEMENT CO LTD

CLOONEY PARK WEST MANAGEMENT CO LTD is an(a) Dissolved company incorporated on 20/03/2009 with the registered office located at 7 Pattons Lane, Holywood, Co. Down BT18 9FX. There is currently no 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 CLOONEY PARK WEST MANAGEMENT CO LTD?

toggle

CLOONEY PARK WEST MANAGEMENT CO LTD is currently Dissolved. It was registered on 20/03/2009 and dissolved on 10/09/2024.

Where is CLOONEY PARK WEST MANAGEMENT CO LTD located?

toggle

CLOONEY PARK WEST MANAGEMENT CO LTD is registered at 7 Pattons Lane, Holywood, Co. Down BT18 9FX.

What does CLOONEY PARK WEST MANAGEMENT CO LTD do?

toggle

CLOONEY PARK WEST MANAGEMENT CO LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLOONEY PARK WEST MANAGEMENT CO LTD?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via compulsory strike-off.