CLUB UNITED

Register to unlock more data on OkredoRegister

CLUB UNITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI042517

Incorporation date

14/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Glendermott Valley Business Park, Altnagelvin, Londonderry BT47 3LRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon14/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Compulsory strike-off action has been discontinued
dot icon25/05/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon14/04/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon01/09/2021
Appointment of Susan Plews as a secretary on 2021-09-01
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2021
Termination of appointment of Felicia Killen as a director on 2021-08-17
dot icon25/08/2021
Termination of appointment of Whitney Neely as a director on 2021-08-17
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-08-31
dot icon19/03/2020
Termination of appointment of Gregory Mcelhatton as a director on 2020-03-06
dot icon16/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon08/10/2019
Termination of appointment of Catherine Coyle as a director on 2019-09-24
dot icon08/10/2019
Termination of appointment of Rachel Coyle as a director on 2019-09-24
dot icon02/10/2019
Appointment of Mr Gregory Mcelhatton as a director on 2019-10-01
dot icon04/09/2019
Appointment of Miss Stacey Glasgow as a director on 2019-09-03
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/04/2019
Termination of appointment of Stephanie Ward as a director on 2019-04-19
dot icon09/04/2019
Appointment of Miss Elisha Thompson as a director on 2019-03-28
dot icon09/04/2019
Termination of appointment of Caroline Dalton as a director on 2019-04-09
dot icon09/04/2019
Appointment of Mrs Catherine Coyle as a director on 2019-04-01
dot icon09/04/2019
Appointment of Miss Sandra Stewart as a director on 2019-03-29
dot icon09/04/2019
Appointment of Miss Sandra Stewart as a secretary on 2019-03-29
dot icon09/04/2019
Termination of appointment of Natasha Devonshire as a director on 2019-03-31
dot icon09/04/2019
Termination of appointment of Georgina James as a director on 2019-04-01
dot icon09/04/2019
Termination of appointment of Natasha Devonshire as a secretary on 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon15/01/2019
Termination of appointment of Valerie Kirk as a director on 2018-11-30
dot icon15/01/2019
Termination of appointment of Darren Kirk as a director on 2018-11-30
dot icon17/09/2018
Appointment of Mrs Natasha Devonshire as a secretary on 2018-09-04
dot icon17/09/2018
Termination of appointment of Nickie Curry as a director on 2018-09-04
dot icon17/09/2018
Termination of appointment of Rhonda Bond as a director on 2018-09-02
dot icon02/08/2018
Termination of appointment of Emma Mccobb as a director on 2018-08-02
dot icon02/08/2018
Termination of appointment of Nickie Curry as a secretary on 2018-07-30
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/03/2018
Appointment of Mrs Rhonda Bond as a director on 2018-03-05
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon16/01/2018
Termination of appointment of Leslie Haire as a director on 2018-01-03
dot icon16/01/2018
Termination of appointment of Tara Nicholas as a director on 2018-01-08
dot icon16/01/2018
Termination of appointment of Kathryn Taylor as a director on 2018-01-08
dot icon16/01/2018
Termination of appointment of Esther Haire as a director on 2018-01-02
dot icon16/01/2018
Termination of appointment of Amy Bunting as a director on 2018-01-04
dot icon13/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/01/2017
Appointment of Miss Stephanie Ward as a director on 2017-01-24
dot icon13/01/2017
Appointment of Miss Kathryn Taylor as a director on 2017-01-13
dot icon13/01/2017
Appointment of Miss Emma Mccobb as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Colleen Griffin as a director on 2017-01-13
dot icon13/01/2017
Appointment of Mrs Naomi Cooke as a director on 2017-01-13
dot icon13/01/2017
Appointment of Miss Amy Bunting as a director on 2017-01-13
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon30/11/2016
Appointment of Mrs Jenny O'donnell as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Ainsley Mcfaul as a director on 2016-11-30
dot icon04/11/2016
Appointment of Mrs Felicia Killen as a director on 2016-11-04
dot icon03/11/2016
Appointment of Ms Rachel Coyle as a director on 2016-11-03
dot icon03/11/2016
Appointment of Ms Marie Simpson as a director on 2016-11-03
dot icon03/11/2016
Appointment of Miss Ainsley Mcfaul as a director on 2016-10-24
dot icon03/11/2016
Appointment of Mrs Caroline Dalton as a director on 2016-11-03
dot icon03/11/2016
Appointment of Mrs Georgina James as a director on 2016-11-03
dot icon03/11/2016
Appointment of Mrs Natasha Devonshire as a director on 2016-11-03
dot icon03/11/2016
Appointment of Miss Whitney Neely as a director on 2016-11-03
dot icon03/11/2016
Termination of appointment of Victoria Thompson as a director on 2016-11-03
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/02/2016
Annual return made up to 2016-02-13 no member list
dot icon15/02/2016
Termination of appointment of Paul Smith as a director on 2016-02-10
dot icon15/02/2016
Termination of appointment of Sara Louise Smith as a director on 2016-02-10
dot icon15/02/2016
Termination of appointment of Steve Merchant as a director on 2016-02-10
dot icon15/02/2016
Termination of appointment of Gerard Brendan Brolly as a director on 2016-02-10
dot icon15/02/2016
Termination of appointment of Lisa Elliott as a director on 2016-02-10
dot icon15/02/2016
Termination of appointment of Jenna Merchant as a director on 2016-02-10
dot icon06/11/2015
Termination of appointment of Mark Richard Hamill as a director on 2015-10-23
dot icon06/11/2015
Termination of appointment of Louise Mclaughlin as a director on 2015-10-23
dot icon06/11/2015
Termination of appointment of Linda-Jayne Lusby as a director on 2015-10-23
dot icon09/10/2015
Appointment of Miss Nickie Curry as a secretary on 2015-10-09
dot icon09/10/2015
Termination of appointment of Louise Mclaughlin as a secretary on 2015-10-09
dot icon10/09/2015
Termination of appointment of Suzanna Armstrong as a director on 2015-07-01
dot icon10/09/2015
Termination of appointment of Anthony Michael George Armstrong as a director on 2015-07-01
dot icon10/09/2015
Appointment of Mrs Victoria Thompson as a director on 2015-07-01
dot icon10/09/2015
Appointment of Ms Tara Nicholas as a director on 2015-07-01
dot icon10/09/2015
Termination of appointment of Stephanie Ward as a director on 2015-07-01
dot icon10/09/2015
Termination of appointment of Geoffrey James Hunter as a director on 2015-07-01
dot icon10/09/2015
Termination of appointment of Sandra Jane Ferguson as a director on 2015-07-01
dot icon10/09/2015
Termination of appointment of Trevor Ferguson as a director on 2015-07-01
dot icon10/09/2015
Appointment of Miss Nickie Curry as a director on 2015-07-01
dot icon10/09/2015
Termination of appointment of Ancel Orr as a director on 2015-07-01
dot icon11/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/02/2015
Annual return made up to 2015-02-13 no member list
dot icon07/01/2015
Termination of appointment of Karen Hayley Smallwoods as a director on 2015-01-07
dot icon07/01/2015
Termination of appointment of Sarah Mcgee as a director on 2015-01-07
dot icon07/01/2015
Termination of appointment of Sandra Atoge as a director on 2015-01-07
dot icon18/09/2014
Appointment of Mr Gerard Brendan Brolly as a director on 2014-09-18
dot icon18/09/2014
Appointment of Miss Lisa Elliott as a director on 2014-09-18
dot icon18/09/2014
Appointment of Mr Mark Richard Hamill as a director on 2014-09-18
dot icon18/09/2014
Appointment of Mr Paul Smith as a director on 2014-09-18
dot icon18/09/2014
Appointment of Mrs Suzanna Armstrong as a director on 2014-09-18
dot icon18/09/2014
Appointment of Miss Lisa Elliott as a director
dot icon03/09/2014
Termination of appointment of Terry Casey as a director on 2014-09-03
dot icon03/09/2014
Appointment of Mr Geoffrey James Hunter as a director on 2014-09-03
dot icon03/09/2014
Termination of appointment of Denise Molloy as a director on 2014-09-03
dot icon03/09/2014
Appointment of Mr Anthony Michael George Armstrong as a director on 2014-09-03
dot icon03/09/2014
Termination of appointment of Leslie Seaton as a director on 2014-09-03
dot icon03/09/2014
Appointment of Mrs Sandra Atoge as a director on 2014-09-03
dot icon03/09/2014
Termination of appointment of Michelle Seaton as a director on 2014-09-03
dot icon03/09/2014
Termination of appointment of Wendy Jackson as a director on 2014-09-03
dot icon30/05/2014
Termination of appointment of Arthur Hiscox as a director on 2014-05-29
dot icon29/04/2014
Current accounting period extended from 2014-08-28 to 2014-08-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-28
dot icon17/02/2014
Annual return made up to 2014-02-14 no member list
dot icon22/01/2014
Termination of appointment of Rachelle Meyer as a director on 2013-12-23
dot icon20/09/2013
Appointment of Miss Karen Hayley Smallwoods as a director on 2013-09-16
dot icon20/09/2013
Appointment of Stephanie Ward as a director on 2013-09-16
dot icon13/09/2013
Appointment of Dr Rachelle Meyer as a director on 2013-09-09
dot icon13/09/2013
Appointment of Mrs Sara Louise Smith as a director on 2013-09-09
dot icon13/09/2013
Termination of appointment of Catherine Elaine Cole as a director on 2013-09-01
dot icon13/09/2013
Termination of appointment of Brian Liam Callan as a director on 2013-09-01
dot icon13/09/2013
Termination of appointment of Catherine Mcguinness as a director on 2013-09-01
dot icon13/09/2013
Termination of appointment of Xin Cao as a director on 2013-09-01
dot icon19/06/2013
Total exemption small company accounts made up to 2012-08-28
dot icon21/03/2013
Appointment of Mr Arthur Hiscox as a director on 2012-12-06
dot icon21/03/2013
Appointment of Mr Trevor Ferguson as a director on 2012-09-03
dot icon27/02/2013
Annual return made up to 2013-02-14 no member list
dot icon13/02/2013
Appointment of Mrs Valerie Kirk as a director on 2012-09-03
dot icon13/02/2013
Appointment of Mr Darren Kirk as a director on 2012-09-03
dot icon13/02/2013
Appointment of Mrs Esther Haire as a director on 2012-09-03
dot icon13/02/2013
Appointment of Mr Leslie Haire as a director on 2012-09-03
dot icon13/02/2013
Appointment of Mr Brian Callan as a director on 2012-09-03
dot icon06/02/2013
Appointment of Mr Steve Merchant as a director on 2012-09-03
dot icon06/02/2013
Appointment of Miss Colleen Griffin as a director on 2013-01-08
dot icon06/02/2013
Appointment of Mrs Jenna Merchant as a director on 2012-09-03
dot icon05/02/2013
Termination of appointment of David Ian Cairns as a director on 2013-02-05
dot icon05/02/2013
Termination of appointment of Joy Varghese as a director on 2013-02-05
dot icon05/02/2013
Termination of appointment of Sharon Long as a director on 2013-02-05
dot icon05/02/2013
Termination of appointment of Laura Coyle as a director on 2013-02-05
dot icon15/11/2012
Termination of appointment of Anjaly Pillai as a director on 2012-09-03
dot icon15/11/2012
Termination of appointment of Ailsa Mcintosh as a director on 2012-09-03
dot icon15/11/2012
Termination of appointment of Hayley Smallwoods as a director on 2012-09-03
dot icon15/11/2012
Termination of appointment of Barbara Rose Gallagher as a director on 2012-11-13
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/02/2012
Termination of appointment of Elizabeth Bonner as a director on 2012-02-29
dot icon29/02/2012
Termination of appointment of Maria Nash as a director on 2012-02-29
dot icon29/02/2012
Termination of appointment of Aimee Parkes as a director on 2012-02-29
dot icon29/02/2012
Appointment of Mrs Anjaly Pillai as a director on 2012-02-29
dot icon29/02/2012
Appointment of Mr Terry Casey as a director on 2012-02-29
dot icon29/02/2012
Appointment of Miss Catherine Mcguinness as a director on 2012-02-29
dot icon29/02/2012
Appointment of Mr Leslie Seaton as a director on 2012-02-29
dot icon29/02/2012
Appointment of Ms Ailsa Mcintosh as a director on 2012-02-29
dot icon29/02/2012
Appointment of Miss Denise Molloy as a director on 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-14 no member list
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/03/2011
Appointment of Hayley Smallwoods as a director
dot icon09/03/2011
Appointment of Elizabeth Bonner as a director
dot icon09/03/2011
Appointment of Michelle Seaton as a director
dot icon09/03/2011
Appointment of Sarah Mcgee as a director
dot icon09/03/2011
Appointment of Linda-Jayne Lusby as a director
dot icon24/02/2011
Termination of appointment of Maryam Shafier as a director
dot icon24/02/2011
Termination of appointment of Gillian O'hara as a director
dot icon24/02/2011
Termination of appointment of Sheelagh Price as a director
dot icon24/02/2011
Termination of appointment of Naomi Buchanan as a director
dot icon24/02/2011
Termination of appointment of Alison Kirkpatrick as a director
dot icon24/02/2011
Termination of appointment of Shirley Hegarty as a director
dot icon24/02/2011
Termination of appointment of Carol Duffy as a director
dot icon24/02/2011
Termination of appointment of Charmaine Mcnally as a director
dot icon23/02/2011
Annual return made up to 2011-02-14 no member list
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/02/2010
Annual return made up to 2010-02-14 no member list
dot icon17/02/2010
Director's details changed for Maryam Shafier on 2009-10-10
dot icon17/02/2010
Director's details changed for Maria Nash on 2009-10-10
dot icon17/02/2010
Director's details changed for Carol Duffy on 2009-10-10
dot icon17/02/2010
Director's details changed for David Ian Cairns on 2009-10-10
dot icon17/02/2010
Director's details changed for Catherine Elaine Cole on 2009-10-10
dot icon17/02/2010
Director's details changed for Naomi Buchanan on 2009-10-10
dot icon17/02/2010
Director's details changed for Joy Varghese on 2009-10-10
dot icon17/02/2010
Director's details changed for Sandra Jane Ferguson on 2009-10-10
dot icon17/02/2010
Director's details changed for Laura Coyle on 2009-10-10
dot icon17/02/2010
Director's details changed for Charmaine Mcnally on 2009-10-10
dot icon17/02/2010
Registered office address changed from Unit 1 Glendermott Vally Business Park Tullyally Road Londonderry BT47 3QR on 2010-02-17
dot icon17/02/2010
Termination of appointment of Aine Bryson as a director
dot icon17/02/2010
Director's details changed for Aimee Parkes on 2009-10-10
dot icon17/02/2010
Director's details changed for Louise Mclaughlin on 2009-10-10
dot icon17/02/2010
Director's details changed for Sharon Long on 2009-10-10
dot icon17/02/2010
Director's details changed for Sheelagh Isabel Audrey Price on 2009-10-10
dot icon17/02/2010
Director's details changed for Barbara Rose Gallagher on 2009-10-10
dot icon17/02/2010
Director's details changed for Gillian Ann O'hara on 2009-10-10
dot icon17/02/2010
Director's details changed for Alison Jayne Kirkpatrick on 2009-10-10
dot icon17/02/2010
Director's details changed for Shirley Hegarty on 2009-10-10
dot icon02/02/2010
Appointment of Wendy Jackson as a director
dot icon02/02/2010
Appointment of Dr Ancel Orr as a director
dot icon02/02/2010
Termination of appointment of Nicola Gallen as a director
dot icon02/02/2010
Termination of appointment of Julie Lawrance as a director
dot icon02/02/2010
Termination of appointment of John Bergin as a secretary
dot icon02/02/2010
Termination of appointment of John Bergin as a director
dot icon02/02/2010
Termination of appointment of Deborah Neely as a director
dot icon02/02/2010
Appointment of Xin Cao as a director
dot icon31/01/2010
Appointment of Christina Hegarty as a director
dot icon31/01/2010
Appointment of Louise Mclaughlin as a secretary
dot icon31/01/2010
Termination of appointment of Christina Hegarty as a director
dot icon31/01/2010
Termination of appointment of Christina Hegarty as a director
dot icon04/01/2010
Appointment of Shirley Hegarty as a director
dot icon04/01/2010
Appointment of Joy Varghese as a director
dot icon31/12/2009
Termination of appointment of Lorraine Caldwell as a director
dot icon31/12/2009
Termination of appointment of Philippe Wing as a director
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon23/04/2009
Change of dirs/sec
dot icon22/04/2009
31/08/08 annual accts
dot icon08/03/2009
Change of dirs/sec
dot icon08/03/2009
Change of dirs/sec
dot icon08/03/2009
Change of dirs/sec
dot icon08/03/2009
Change of dirs/sec
dot icon01/03/2009
Change of dirs/sec
dot icon01/03/2009
14/02/09 annual return shuttle
dot icon01/03/2009
Change of dirs/sec
dot icon02/10/2008
Change of dirs/sec
dot icon02/10/2008
Change of dirs/sec
dot icon02/10/2008
Change of dirs/sec
dot icon02/10/2008
Change of dirs/sec
dot icon02/10/2008
Change of dirs/sec
dot icon02/10/2008
Change of dirs/sec
dot icon02/10/2008
Change of dirs/sec
dot icon04/07/2008
31/08/07 annual accts
dot icon13/06/2008
Change of dirs/sec
dot icon27/05/2008
Change of dirs/sec
dot icon25/04/2008
Change of dirs/sec
dot icon25/04/2008
Change of dirs/sec
dot icon21/03/2008
Change of dirs/sec
dot icon21/03/2008
Change of dirs/sec
dot icon21/03/2008
Change of dirs/sec
dot icon25/02/2008
14/02/08 annual return shuttle
dot icon22/01/2008
Change of dirs/sec
dot icon22/01/2008
Change of dirs/sec
dot icon22/01/2008
Change of dirs/sec
dot icon22/01/2008
Change of dirs/sec
dot icon23/07/2007
31/08/06 annual accts
dot icon17/05/2007
Change of dirs/sec
dot icon17/05/2007
Change of dirs/sec
dot icon17/05/2007
Change of dirs/sec
dot icon17/05/2007
Change of dirs/sec
dot icon07/03/2007
14/02/07 annual return shuttle
dot icon07/03/2007
Change of dirs/sec
dot icon07/03/2007
Change of dirs/sec
dot icon07/03/2007
Change of dirs/sec
dot icon04/08/2006
31/08/05 annual accts
dot icon20/06/2006
Change of dirs/sec
dot icon24/04/2006
14/02/06 annual return shuttle
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon03/04/2006
Change of dirs/sec
dot icon06/04/2005
31/08/04 annual accts
dot icon21/03/2005
14/02/05 annual return shuttle
dot icon12/01/2005
Change of dirs/sec
dot icon12/01/2005
Change of dirs/sec
dot icon12/01/2005
Change of dirs/sec
dot icon12/01/2005
Change of dirs/sec
dot icon12/01/2005
Change of dirs/sec
dot icon25/03/2004
14/02/04 annual return shuttle
dot icon08/12/2003
Change of dirs/sec
dot icon08/12/2003
Change of dirs/sec
dot icon12/11/2003
31/08/03 annual accts
dot icon20/08/2003
Resolutions
dot icon31/07/2003
Change of ARD
dot icon11/07/2003
Change of dirs/sec
dot icon17/02/2003
14/02/03 annual return shuttle
dot icon13/04/2002
Change of dirs/sec
dot icon13/04/2002
Change of dirs/sec
dot icon13/04/2002
Change in sit reg add
dot icon13/04/2002
Change of dirs/sec
dot icon13/04/2002
Change of dirs/sec
dot icon13/04/2002
Change of dirs/sec
dot icon13/04/2002
Change of dirs/sec
dot icon14/02/2002
Miscellaneous
dot icon14/02/2002
Memorandum
dot icon14/02/2002
Decln reg co exempt LTD
dot icon14/02/2002
Articles
dot icon14/02/2002
Pars re dirs/sit reg off
dot icon14/02/2002
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
31/08/2020
dot iconNext confirmation date
10/01/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/08/2022
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

120
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Naomi
Director
13/01/2017 - Present
-
Glasgow, Stacey
Director
03/09/2019 - Present
-
Thompson, Elisha
Director
28/03/2019 - Present
-
Wing, Philippe
Director
15/12/2005 - 01/09/2009
-
Caldwell, Lorraine Michelle
Director
21/04/2008 - 01/09/2009
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLUB UNITED

CLUB UNITED is an(a) Dissolved company incorporated on 14/02/2002 with the registered office located at Unit 1 Glendermott Valley Business Park, Altnagelvin, Londonderry BT47 3LR. There are currently 8 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 CLUB UNITED?

toggle

CLUB UNITED is currently Dissolved. It was registered on 14/02/2002 and dissolved on 14/04/2026.

Where is CLUB UNITED located?

toggle

CLUB UNITED is registered at Unit 1 Glendermott Valley Business Park, Altnagelvin, Londonderry BT47 3LR.

What does CLUB UNITED do?

toggle

CLUB UNITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CLUB UNITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via compulsory strike-off.