CONTACT (NORTHERN IRELAND)

Register to unlock more data on OkredoRegister

CONTACT (NORTHERN IRELAND)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI030452

Incorporation date

11/02/1996

Size

Full

Contacts

Registered address

Registered address

Lanyon Building, North Derby Street, York Road, Belfast BT15 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1996)
dot icon31/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon07/09/2019
Voluntary strike-off action has been suspended
dot icon13/08/2019
First Gazette notice for voluntary strike-off
dot icon06/08/2019
Application to strike the company off the register
dot icon07/06/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon07/06/2019
Full accounts made up to 2018-03-31
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon19/02/2018
Appointment of Miss Caitriona Cassidy as a director on 2016-11-23
dot icon19/02/2018
Appointment of Dr Gemma Andrew as a director on 2016-11-23
dot icon19/02/2018
Termination of appointment of Tony Macaulay as a director on 2017-10-18
dot icon19/02/2018
Termination of appointment of Leslie Brown as a director on 2016-04-20
dot icon12/02/2018
Full accounts made up to 2017-03-31
dot icon04/07/2017
Memorandum and Articles of Association
dot icon04/07/2017
Statement of company's objects
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/03/2016
Director's details changed for Mr Naoise Kelly on 2016-03-02
dot icon02/03/2016
Annual return made up to 2016-02-03 no member list
dot icon02/03/2016
Appointment of Dr John Kyle as a director on 2014-12-04
dot icon02/03/2016
Director's details changed for Ms Leslie Brown on 2016-03-02
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon12/03/2015
Appointment of Mr Peter Francis Sheridan as a director on 2015-03-11
dot icon05/02/2015
Annual return made up to 2015-02-03 no member list
dot icon03/12/2014
Full accounts made up to 2014-03-31
dot icon25/02/2014
Termination of appointment of David Houston as a director
dot icon03/02/2014
Annual return made up to 2014-02-03 no member list
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon14/11/2013
Termination of appointment of Angela O'rawe as a director
dot icon18/09/2013
Appointment of Mr Naoise Kelly as a director
dot icon22/08/2013
Appointment of Mr Tony Macaulay as a director
dot icon26/02/2013
Annual return made up to 2013-02-03 no member list
dot icon26/02/2013
Termination of appointment of Orla Moloney as a director
dot icon26/02/2013
Appointment of Mr Fergus Cumiskey as a secretary
dot icon11/01/2013
Termination of appointment of Julie Brown as a director
dot icon11/01/2013
Termination of appointment of Tony Goodall as a director
dot icon11/01/2013
Termination of appointment of Norma Patterson as a secretary
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-03 no member list
dot icon13/03/2012
Appointment of Ms Angela O'rawe as a director
dot icon13/03/2012
Appointment of Orla Moloney as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-03 no member list
dot icon07/03/2011
Termination of appointment of Donna Smyth as a director
dot icon07/03/2011
Termination of appointment of Anne Reilly as a director
dot icon07/03/2011
Appointment of Ms Leslie Brown as a director
dot icon07/03/2011
Termination of appointment of Paula Beattie as a director
dot icon07/03/2011
Termination of appointment of Michael Aherne as a director
dot icon10/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/12/2010
Certificate of change of name
dot icon07/12/2010
Change of name notice
dot icon04/02/2010
Annual return made up to 2010-02-03 no member list
dot icon03/02/2010
Director's details changed for Donna Smyth on 2010-02-03
dot icon03/02/2010
Director's details changed for Paula Mary Beattie on 2010-02-03
dot icon03/02/2010
Director's details changed for Anne Reilly on 2010-02-03
dot icon03/02/2010
Director's details changed for Tony Goodall on 2010-02-03
dot icon03/02/2010
Director's details changed for David Alan Houston on 2010-02-03
dot icon03/02/2010
Director's details changed for Julie Dorothy Brown on 2010-02-03
dot icon03/02/2010
Director's details changed for Michael Aherne on 2010-02-03
dot icon03/02/2010
Secretary's details changed for Norma Patterson on 2010-02-03
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon15/06/2009
Updated mem and arts
dot icon15/06/2009
Resolutions
dot icon07/03/2009
03/02/09 annual return shuttle
dot icon04/12/2008
31/03/08 annual accts
dot icon05/03/2008
Change of dirs/sec
dot icon05/03/2008
Change of dirs/sec
dot icon05/03/2008
Change of dirs/sec
dot icon20/02/2008
03/02/08 annual return shuttle
dot icon10/02/2008
Change of dirs/sec
dot icon08/02/2008
31/03/07 annual accts
dot icon03/02/2008
Change of dirs/sec
dot icon03/02/2008
Change of dirs/sec
dot icon03/02/2008
Change of dirs/sec
dot icon30/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon24/09/2007
Change of dirs/sec
dot icon24/09/2007
Change of dirs/sec
dot icon24/09/2007
Change of dirs/sec
dot icon24/09/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon17/08/2007
Change of dirs/sec
dot icon19/02/2007
03/02/07 annual return shuttle
dot icon27/09/2006
31/03/06 annual accts
dot icon22/02/2006
03/02/06 annual return shuttle
dot icon25/08/2005
31/03/05 annual accts
dot icon07/04/2005
Change of dirs/sec
dot icon07/04/2005
Change of dirs/sec
dot icon18/02/2005
03/02/05 annual return shuttle
dot icon12/10/2004
31/03/04 annual accts
dot icon17/06/2004
Change of dirs/sec
dot icon17/06/2004
Change of dirs/sec
dot icon17/06/2004
Change of dirs/sec
dot icon24/03/2004
03/02/04 annual return shuttle
dot icon10/01/2004
31/03/03 annual accts
dot icon06/03/2003
11/02/03 annual return shuttle
dot icon06/03/2003
Change in sit reg add
dot icon06/11/2002
31/03/02 annual accts
dot icon06/06/2002
11/02/02 annual return shuttle
dot icon15/05/2002
Change of dirs/sec
dot icon02/05/2002
Change of dirs/sec
dot icon02/05/2002
Change of dirs/sec
dot icon02/05/2002
Change of dirs/sec
dot icon02/05/2002
Change of dirs/sec
dot icon02/05/2002
Change of dirs/sec
dot icon02/05/2002
Change of dirs/sec
dot icon19/12/2001
31/03/01 annual accts
dot icon30/05/2001
11/02/01 annual return shuttle
dot icon03/05/2001
31/03/00 annual accts
dot icon08/04/2000
31/03/99 annual accts
dot icon26/02/2000
11/02/00 annual return shuttle
dot icon31/08/1999
Updated mem and arts
dot icon24/08/1999
Change in sit reg add
dot icon26/05/1999
Cert change
dot icon26/05/1999
Resolution to change name
dot icon11/02/1999
11/02/99 annual return shuttle
dot icon12/11/1998
31/03/98 annual accts
dot icon25/08/1998
Change of dirs/sec
dot icon25/08/1998
Change of dirs/sec
dot icon25/08/1998
Change of dirs/sec
dot icon25/08/1998
Change of dirs/sec
dot icon25/08/1998
Change of dirs/sec
dot icon05/02/1998
11/02/98 annual return shuttle
dot icon22/09/1997
31/03/97 annual accts
dot icon01/03/1997
11/02/97 annual return shuttle
dot icon17/01/1997
Change in sit reg add
dot icon31/07/1996
Notice of ARD
dot icon11/02/1996
Decln reg co exempt LTD
dot icon11/02/1996
Decln complnce reg new co
dot icon11/02/1996
Pars re dirs/sit reg off
dot icon11/02/1996
Articles
dot icon11/02/1996
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Joyce
Director
07/12/2001 - 05/12/2003
-
Houston, David Alan
Director
10/12/2007 - 19/02/2014
-
Adair, Yvonne
Director
06/12/2006 - 10/12/2007
-
O'rawe, Angela
Director
03/10/2011 - 21/10/2013
-
Kyle, John, Dr
Director
04/12/2014 - Present
-

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 CONTACT (NORTHERN IRELAND)

CONTACT (NORTHERN IRELAND) is an(a) Dissolved company incorporated on 11/02/1996 with the registered office located at Lanyon Building, North Derby Street, York Road, Belfast BT15 3HL. There are currently 6 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 CONTACT (NORTHERN IRELAND)?

toggle

CONTACT (NORTHERN IRELAND) is currently Dissolved. It was registered on 11/02/1996 and dissolved on 31/12/2019.

Where is CONTACT (NORTHERN IRELAND) located?

toggle

CONTACT (NORTHERN IRELAND) is registered at Lanyon Building, North Derby Street, York Road, Belfast BT15 3HL.

What does CONTACT (NORTHERN IRELAND) do?

toggle

CONTACT (NORTHERN IRELAND) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CONTACT (NORTHERN IRELAND)?

toggle

The latest filing was on 31/12/2019: Final Gazette dissolved via voluntary strike-off.