COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED

Register to unlock more data on OkredoRegister

COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI020147

Incorporation date

02/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferguson House, 23/25 Queen Street, Coleraine, Londonderry BT52 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon09/09/2025
Application to strike the company off the register
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Termination of appointment of Jonathan Mark Bell as a director on 2024-08-29
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Termination of appointment of John David Woodrow as a director on 2022-10-17
dot icon25/01/2023
Appointment of Desmond Anderson as a director on 2022-10-17
dot icon25/01/2023
Appointment of Jonathan Mark Bell as a director on 2022-10-17
dot icon25/01/2023
Appointment of John Edward Mcilwaine as a director on 2022-10-17
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon24/11/2022
Termination of appointment of Alan Taylor as a secretary on 2022-10-17
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Appointment of Elizabeth Anne Mcauley as a director on 2018-10-01
dot icon25/10/2018
Termination of appointment of Vincent Rodgers as a director on 2018-10-01
dot icon25/10/2018
Termination of appointment of Norman James Baird as a director on 2018-10-01
dot icon08/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/01/2018
Appointment of Mr Alan Taylor as a secretary on 2016-10-05
dot icon03/01/2018
Termination of appointment of Norman James Baird as a secretary on 2016-10-05
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-31 no member list
dot icon29/01/2016
Appointment of Mr Vincent Rodgers as a director on 2015-10-05
dot icon29/01/2016
Termination of appointment of Elizabeth Anne Mcauley as a director on 2015-10-05
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 no member list
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Appointment of Mr John Woodrow as a director on 2014-10-06
dot icon07/11/2014
Appointment of Mr Norman James Baird as a secretary on 2014-09-26
dot icon07/11/2014
Termination of appointment of Alan Friar as a secretary on 2014-09-26
dot icon07/11/2014
Termination of appointment of Alan Friar as a director on 2014-09-26
dot icon02/01/2014
Annual return made up to 2013-12-31 no member list
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Registered office address changed from 42a-44a New Row Coleraine Co.Londonderry BT52 1AF on 2011-08-11
dot icon28/01/2011
Annual return made up to 2010-12-31 no member list
dot icon28/01/2011
Appointment of Mr Norman James Baird as a director
dot icon28/01/2011
Termination of appointment of Samuel Mcdowell as a director
dot icon28/01/2011
Director's details changed for Alan Friar on 2010-11-01
dot icon28/01/2011
Director's details changed for Elizabeth Anne Mcauley on 2010-12-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2009-12-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/02/2009
31/12/08 annual return shuttle
dot icon10/02/2009
31/03/08 annual accts
dot icon08/02/2008
31/03/07 annual accts
dot icon05/02/2008
31/12/07 annual return shuttle
dot icon11/01/2007
31/03/06 annual accts
dot icon10/01/2007
31/12/06 annual return shuttle
dot icon26/10/2006
Change of dirs/sec
dot icon15/02/2006
31/03/05 annual accts
dot icon28/01/2006
Change of dirs/sec
dot icon28/01/2006
31/12/05 annual return shuttle
dot icon03/02/2005
Change of dirs/sec
dot icon27/01/2005
31/12/04 annual return shuttle
dot icon03/11/2004
31/03/04 annual accts
dot icon07/02/2004
31/03/03 annual accts
dot icon21/01/2004
31/12/03 annual return shuttle
dot icon07/03/2003
31/12/02 annual return shuttle
dot icon07/02/2003
31/03/02 annual accts
dot icon10/02/2002
31/03/01 annual accts
dot icon25/01/2002
31/12/01 annual return shuttle
dot icon08/02/2001
31/03/00 annual accts
dot icon27/01/2001
31/12/00 annual return shuttle
dot icon15/02/2000
Change of dirs/sec
dot icon06/02/2000
31/03/99 annual accts
dot icon07/01/2000
31/12/99 annual return shuttle
dot icon02/03/1999
Change of dirs/sec
dot icon11/02/1999
31/03/98 annual accts
dot icon22/12/1998
31/12/98 annual return shuttle
dot icon14/10/1998
Change of dirs/sec
dot icon18/01/1998
31/12/97 annual return shuttle
dot icon18/01/1998
31/03/97 annual accts
dot icon03/04/1997
31/03/96 annual accts
dot icon03/04/1997
Change of dirs/sec
dot icon16/02/1997
Change of dirs/sec
dot icon16/02/1997
Change of dirs/sec
dot icon04/02/1997
31/12/96 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon16/01/1996
31/12/95 annual return shuttle
dot icon26/01/1995
31/03/94 annual accts
dot icon22/12/1994
31/12/94 annual return shuttle
dot icon07/03/1994
31/03/93 annual accts
dot icon29/12/1993
31/12/93 annual return shuttle
dot icon08/06/1993
Change of dirs/sec
dot icon08/06/1993
Change of dirs/sec
dot icon08/06/1993
Change of dirs/sec
dot icon29/04/1993
Change of dirs/sec
dot icon29/04/1993
Change of dirs/sec
dot icon21/04/1993
31/03/92 annual accts
dot icon12/01/1993
31/12/92 annual return shuttle
dot icon05/01/1993
Change in sit reg add
dot icon18/06/1992
31/03/91 annual accts
dot icon26/02/1992
Change of dirs/sec
dot icon14/01/1992
31/12/91 annual return form
dot icon29/03/1991
31/12/90 annual return
dot icon28/03/1991
31/03/90 annual accts
dot icon22/05/1990
31/03/89 annual accts
dot icon15/02/1990
30/11/89 annual return
dot icon04/07/1989
31/03/88 annual accts
dot icon16/01/1989
31/08/88 annual return
dot icon16/01/1989
Change in sit reg add
dot icon18/03/1987
Change of dirs/sec
dot icon02/02/1987
Memorandum
dot icon02/02/1987
Articles
dot icon02/02/1987
Decln complnce reg new co
dot icon02/02/1987
Pars re dirs/sit reg off
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
31/03/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.98K
-
0.00
2.98K
-
2022
1
1.70K
-
0.00
1.70K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Alan
Secretary
05/10/2016 - 17/10/2022
-
Baird, Norman James
Director
01/02/1999 - 10/01/2000
1
Baird, Norman James
Director
18/03/2010 - 01/10/2018
1
Woodrow, John David
Director
10/01/2005 - 02/10/2006
-
Woodrow, John David
Director
06/10/2014 - 17/10/2022
-

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 COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED

COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED is an(a) Dissolved company incorporated on 02/02/1987 with the registered office located at Ferguson House, 23/25 Queen Street, Coleraine, Londonderry BT52 1BG. 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 COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED?

toggle

COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED is currently Dissolved. It was registered on 02/02/1987 and dissolved on 09/12/2025.

Where is COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED located?

toggle

COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED is registered at Ferguson House, 23/25 Queen Street, Coleraine, Londonderry BT52 1BG.

What does COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED do?

toggle

COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLERAINE AND DISTRICT HISTORIC VEHICLE CLUB LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.