CO-ORDINATED DEVELOPMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CO-ORDINATED DEVELOPMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI013460

Incorporation date

26/03/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, Bedford House, 16 Bedford Street, Belfast, Co Antrim BT2 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1979)
dot icon02/09/2025
Final Gazette dissolved following liquidation
dot icon02/06/2025
Notice of final meeting of creditors
dot icon29/07/2015
Satisfaction of charge 5 in full
dot icon24/07/2015
Satisfaction of charge 8 in full
dot icon24/03/2014
Registered office address changed from C/O Hunter Sinton & Co 50 Commercial Road Banbridge County Down BT32 3ES on 2014-03-24
dot icon19/03/2014
Appointment of liquidator compulsory
dot icon19/03/2014
Order of court to wind up
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2012
Register(s) moved to registered office address
dot icon04/07/2011
Resolutions
dot icon21/06/2011
Statement of capital on 2011-06-21
dot icon21/06/2011
Solvency statement dated 17/06/11
dot icon21/06/2011
Statement by directors
dot icon21/06/2011
Resolutions
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Florence Armstrong as a secretary
dot icon13/01/2011
Register inspection address has been changed from 93 Dromore Road Banbridge County Down BT32 4EF Northern Ireland
dot icon13/01/2011
Registered office address changed from 93 Dromore Road Banbridge Co Down BT32 4EF on 2011-01-13
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/03/2010
Secretary's details changed for Florence Armstrong on 2010-03-04
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Director's details changed for Lylia Armstrong on 2010-03-04
dot icon04/03/2010
Director's details changed for Raymond Armstrong on 2010-03-04
dot icon04/03/2010
Director's details changed for Florence Armstrong on 2010-03-04
dot icon04/03/2010
Director's details changed for Colin Armstrong on 2010-03-04
dot icon04/03/2010
Register inspection address has been changed
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Mortgage satisfaction
dot icon21/01/2009
31/12/08 annual return shuttle
dot icon14/01/2009
31/03/08 annual accts
dot icon17/09/2008
31/12/07
dot icon30/11/2007
31/03/07 annual accts
dot icon12/02/2007
Mortgage satisfaction
dot icon12/02/2007
Mortgage satisfaction
dot icon12/02/2007
Mortgage satisfaction
dot icon12/02/2007
Mortgage satisfaction
dot icon12/02/2007
Mortgage satisfaction
dot icon12/02/2007
Mortgage satisfaction
dot icon12/02/2007
Mortgage satisfaction
dot icon30/01/2007
31/12/06 annual return shuttle
dot icon13/12/2006
31/03/06 annual accts
dot icon07/02/2006
31/12/05 annual return shuttle
dot icon16/11/2005
31/03/05 annual accts
dot icon26/01/2005
31/12/04 annual return shuttle
dot icon16/12/2004
31/03/04 annual accts
dot icon09/09/2004
Particulars of a mortgage charge
dot icon09/09/2004
Particulars of a mortgage charge
dot icon09/09/2004
Particulars of a mortgage charge
dot icon27/01/2004
31/12/03 annual return shuttle
dot icon10/01/2004
31/03/03 annual accts
dot icon05/03/2003
31/12/02 annual return shuttle
dot icon26/11/2002
31/03/02 annual accts
dot icon16/01/2002
31/12/01 annual return shuttle
dot icon18/11/2001
31/03/01 annual accts
dot icon20/01/2001
31/12/00 annual return shuttle
dot icon11/09/2000
31/03/00 annual accts
dot icon11/04/2000
Particulars of a mortgage charge
dot icon29/01/2000
31/12/99 annual return shuttle
dot icon26/08/1999
31/03/99 annual accts
dot icon28/01/1999
31/12/98 annual return shuttle
dot icon04/01/1999
31/03/98 annual accts
dot icon22/01/1998
31/12/97 annual return shuttle
dot icon22/08/1997
31/03/97 annual accts
dot icon06/02/1997
31/03/96 annual accts
dot icon14/01/1997
31/12/96 annual return shuttle
dot icon19/11/1996
Particulars of a mortgage charge
dot icon13/05/1996
31/03/95 annual accts
dot icon22/11/1995
31/12/95 annual return shuttle
dot icon16/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
31/03/94 annual accts
dot icon19/12/1994
Cert reg of charge in GB
dot icon19/12/1994
Particulars of a mortgage charge
dot icon09/12/1994
Particulars of a mortgage charge
dot icon04/11/1994
Particulars of a mortgage charge
dot icon04/11/1994
Particulars of a mortgage charge
dot icon09/04/1994
31/03/93 annual accts
dot icon18/03/1994
31/12/93 annual return shuttle
dot icon30/04/1993
31/03/92 annual accts
dot icon08/03/1993
31/12/92 annual return shuttle
dot icon27/05/1992
31/03/91 annual accts
dot icon28/01/1992
31/12/91 annual return form
dot icon18/04/1991
31/03/90 annual accts
dot icon03/01/1991
31/12/90 annual return
dot icon15/11/1990
Particulars of a mortgage charge
dot icon23/03/1990
31/03/89 annual accts
dot icon28/02/1990
Change in sit reg add
dot icon28/02/1990
31/12/89 annual return
dot icon22/12/1988
23/11/88 annual return
dot icon22/12/1988
31/03/88 annual accts
dot icon13/04/1988
Particulars of a mortgage charge
dot icon14/03/1988
Particulars of a mortgage charge
dot icon20/02/1988
Change in sit reg add
dot icon20/02/1988
31/12/87 annual return
dot icon20/01/1988
Particulars of a mortgage charge
dot icon10/04/1987
31/12/86 annual return
dot icon03/04/1987
31/03/86 annual accts
dot icon01/04/1987
Change in sit reg add
dot icon05/03/1986
31/03/85 annual accts
dot icon22/01/1986
Change in sit reg office
dot icon21/01/1986
31/12/85 annual return
dot icon31/03/1985
31/12/84 annual return
dot icon11/03/1985
31/03/84 annual accts
dot icon06/04/1984
31/12/83 annual return
dot icon18/01/1983
31/12/82 annual return
dot icon07/01/1983
Particulars re directors
dot icon07/01/1983
Particulars re directors
dot icon08/12/1982
Return of allots (cash)
dot icon26/05/1982
Notice of ARD
dot icon05/03/1982
Return of allots (cash)
dot icon22/02/1982
Particulars re directors
dot icon22/02/1982
31/12/81 annual return
dot icon22/09/1981
Particulars re directors
dot icon11/12/1980
Sit of register of mems
dot icon01/12/1980
31/12/80 annual return
dot icon05/02/1980
Particulars re directors
dot icon18/04/1979
Particulars re directors
dot icon18/04/1979
Situation of reg office
dot icon26/03/1979
Incorporation
dot icon26/03/1979
Memorandum
dot icon26/03/1979
Statement of nominal cap
dot icon26/03/1979
Decl on compl on incorp
dot icon26/03/1979
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CO-ORDINATED DEVELOPMENT SERVICES LIMITED

CO-ORDINATED DEVELOPMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 26/03/1979 with the registered office located at C/O ERNST & YOUNG LLP, Bedford House, 16 Bedford Street, Belfast, Co Antrim BT2 7DT. 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 CO-ORDINATED DEVELOPMENT SERVICES LIMITED?

toggle

CO-ORDINATED DEVELOPMENT SERVICES LIMITED is currently Dissolved. It was registered on 26/03/1979 and dissolved on 02/09/2025.

Where is CO-ORDINATED DEVELOPMENT SERVICES LIMITED located?

toggle

CO-ORDINATED DEVELOPMENT SERVICES LIMITED is registered at C/O ERNST & YOUNG LLP, Bedford House, 16 Bedford Street, Belfast, Co Antrim BT2 7DT.

What does CO-ORDINATED DEVELOPMENT SERVICES LIMITED do?

toggle

CO-ORDINATED DEVELOPMENT SERVICES LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for CO-ORDINATED DEVELOPMENT SERVICES LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved following liquidation.