CORIC DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CORIC DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI035035

Incorporation date

23/10/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Rachel Fowler Advisory Ltd, 101 F&G Main Street, Moira BT67 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1978)
dot icon25/01/2025
Final Gazette dissolved following liquidation
dot icon25/10/2024
Return of final meeting in a members' voluntary winding up
dot icon24/10/2024
Statement of receipts and payments to 2024-09-10
dot icon15/10/2024
Statement of receipts and payments to 2024-10-03
dot icon15/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon04/10/2023
Unaudited abridged accounts made up to 2023-09-10
dot icon29/09/2023
Declaration of solvency
dot icon19/09/2023
Previous accounting period extended from 2023-08-31 to 2023-09-10
dot icon15/09/2023
Resolutions
dot icon15/09/2023
Appointment of a liquidator
dot icon13/09/2023
Appointment of a liquidator
dot icon13/09/2023
Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to C/O Rachel Fowler Advisory Ltd 101 F&G Main Street Moira BT67 0LH on 2023-09-13
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon02/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon04/08/2022
Registered office address changed from C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 2022-08-04
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon20/04/2021
Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 2021-04-20
dot icon16/12/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon04/06/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon30/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon26/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon28/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon20/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon29/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon25/10/2012
Registered office address changed from Flannigan Edmonds & Bannon 5Th Floor Pearl Assurance House 2 Donegall Square East Belfast BT1 5HH on 2012-10-25
dot icon05/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/02/2012
Termination of appointment of Nicholas Hadden as a director
dot icon24/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon31/10/2011
Director's details changed for Nicholas Patrick Hadden on 2010-11-01
dot icon31/10/2011
Director's details changed for Anne Marie Callagher on 2010-11-01
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon08/07/2009
31/08/08 annual accts
dot icon31/03/2009
31/08/07 annual accts
dot icon12/11/2008
23/10/08 annual return shuttle
dot icon05/11/2008
31/10/06 annual accts
dot icon16/10/2008
Change of dirs/sec
dot icon27/06/2008
Change of dirs/sec
dot icon23/10/2007
31/10/04 annual accts
dot icon23/10/2007
31/10/05 annual accts
dot icon05/09/2007
Change of ARD
dot icon06/11/2006
23/10/06 annual return shuttle
dot icon05/01/2006
23/10/05 annual return shuttle
dot icon10/02/2005
31/10/03 annual accts
dot icon28/10/2004
23/10/04 annual return shuttle
dot icon17/11/2003
31/10/02 annual accts
dot icon12/11/2003
23/10/03 annual return shuttle
dot icon31/10/2002
23/10/02 annual return shuttle
dot icon25/10/2002
31/10/01 annual accts
dot icon05/04/2002
31/10/00 annual accts
dot icon05/04/2002
31/10/99 annual accts
dot icon04/12/2001
23/10/00 annual return shuttle
dot icon04/12/2001
Change of dirs/sec
dot icon04/12/2001
23/10/01 annual return shuttle
dot icon26/10/2000
Change in sit reg add
dot icon26/10/2000
Change of dirs/sec
dot icon13/02/2000
23/10/99 annual return shuttle
dot icon29/12/1998
Change of dirs/sec
dot icon29/12/1998
Change in sit reg add
dot icon29/12/1998
Change of dirs/sec
dot icon29/12/1998
Updated mem and arts
dot icon29/12/1998
Change of dirs/sec
dot icon29/12/1998
Resolutions
dot icon23/10/1998
Decln complnce reg new co
dot icon23/10/1998
Articles
dot icon23/10/1998
Memorandum
dot icon23/10/1998
Pars re dirs/sit reg off
dot icon23/10/1978
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,306.00

Confirmation

dot iconLast made up date
10/09/2023
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
10/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
10/09/2023
dot iconNext account date
10/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.90K
-
0.00
2.31K
-
2022
0
97.16K
-
0.00
2.31K
-
2022
0
97.16K
-
0.00
2.31K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

97.16K £Ascended0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.31K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaghan, Vivienne
Director
15/12/1998 - 25/08/2000
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORIC DEVELOPMENTS LIMITED

CORIC DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 23/10/1998 with the registered office located at C/O Rachel Fowler Advisory Ltd, 101 F&G Main Street, Moira BT67 0LH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORIC DEVELOPMENTS LIMITED?

toggle

CORIC DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 23/10/1998 and dissolved on 25/01/2025.

Where is CORIC DEVELOPMENTS LIMITED located?

toggle

CORIC DEVELOPMENTS LIMITED is registered at C/O Rachel Fowler Advisory Ltd, 101 F&G Main Street, Moira BT67 0LH.

What does CORIC DEVELOPMENTS LIMITED do?

toggle

CORIC DEVELOPMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORIC DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/01/2025: Final Gazette dissolved following liquidation.